Search icon

NEWYORKARTFACTORY.COM, INC.

Company Details

Name: NEWYORKARTFACTORY.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4198151
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 320 WEST 37TH ST, #200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 WEST 37TH ST, #200, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MIREYA MCDONALD Chief Executive Officer 320 WEST 37TH ST, #200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-02-03 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-03 2014-04-11 Address 320 WEST 37TH STREET, # 200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2209314 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140411002439 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120203000764 2012-02-03 CERTIFICATE OF INCORPORATION 2012-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4225377206 2020-04-27 0202 PPP 888c Eighth Ave Suite 248, New York, NY, 10019
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93107.05
Loan Approval Amount (current) 93107.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94550.21
Forgiveness Paid Date 2021-12-01
6311778308 2021-01-26 0202 PPS 888c 8th Ave PMB 248, New York, NY, 10019-8511
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93107.05
Loan Approval Amount (current) 93107.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-8511
Project Congressional District NY-12
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93882.94
Forgiveness Paid Date 2021-12-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State