Search icon

NEWICHA LINEN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWICHA LINEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2011 (14 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
2025-05-01 2025-05-01 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2025-05-01 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-17 2025-05-01 Address 86-32 261ST STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501030141 2025-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-31
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5888.00
Total Face Value Of Loan:
5888.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41400.00
Total Face Value Of Loan:
171500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6068
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5888
Current Approval Amount:
5888
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5926.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State