Search icon

NEW FAMILY GARAGE CORP.

Company Details

Name: NEW FAMILY GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4218120
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 415 EAST 167TH STREET, BRONX, NY, United States, 10456
Principal Address: 415 EAST 167TH ST, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-654-2830

Phone +1 646-363-9311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL DIAZ Chief Executive Officer 415 EAST 167TH ST, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 EAST 167TH STREET, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1423802-DCA Inactive Business 2012-04-09 2021-03-31
1309196-DCA Inactive Business 2009-02-12 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
140523002114 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120316000745 2012-03-16 CERTIFICATE OF INCORPORATION 2012-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008866 RENEWAL INVOICED 2019-03-27 540 Garage and/or Parking Lot License Renewal Fee
2576195 RENEWAL INVOICED 2017-03-16 540 Garage and/or Parking Lot License Renewal Fee
2019504 RENEWAL INVOICED 2015-03-17 540 Garage and/or Parking Lot License Renewal Fee
1226164 RENEWAL INVOICED 2013-02-28 540 Garage and/or Parking Lot License Renewal Fee
993428 RENEWAL INVOICED 2012-12-10 110 CRD Renewal Fee
993429 CNV_TFEE INVOICED 2012-12-10 2.740000009536743 WT and WH - Transaction Fee
175055 CNV_LF INVOICED 2012-08-17 150 LF - Late Fee
175053 INTEREST INVOICED 2012-04-17 160.55999755859375 Interest Payment
1138790 LICENSE INVOICED 2012-04-09 270 Garage or Parking Lot License Fee
175054 LL VIO INVOICED 2012-04-04 6375 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
9810.00
Total Face Value Of Loan:
9810.00
Date:
2020-06-03
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:
126700.00
Total Face Value Of Loan:
126700.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9810
Current Approval Amount:
9810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9944.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State