Search icon

NEWICHA LINEN CORP.

Company Details

Name: NEWICHA LINEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (13 years ago)
Entity Number: 4164390
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 86-32 261ST STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKESH PHULL Chief Executive Officer 86-32 261ST STREET, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
NEWICHA LINEN CORP. DOS Process Agent 86-32 261ST STREET, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-07-17 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-07-17 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2011-11-10 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-10 2021-01-12 Address 92-13 & 15 GUY R BREWER BLVD., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004866 2023-07-17 BIENNIAL STATEMENT 2021-11-01
210112060994 2021-01-12 BIENNIAL STATEMENT 2019-11-01
111110000538 2011-11-10 CERTIFICATE OF INCORPORATION 2011-11-10

Complaints

Start date End date Type Satisafaction Restitution Result
2018-05-22 2018-06-05 Misrepresentation Yes 0.00 Goods Exchanged

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4833457308 2020-04-30 0202 PPP 122-20 LIBERTY AVENUE, RICHMOND HILL, NY, 11419
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6068
Forgiveness Paid Date 2021-07-02
3350178402 2021-02-04 0202 PPS 12220 Liberty Ave, South Richmond Hill, NY, 11419-2114
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5888
Loan Approval Amount (current) 5888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-2114
Project Congressional District NY-05
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5926.76
Forgiveness Paid Date 2021-11-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State