Search icon

NEW YORK C M I, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK C M I, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Entity Number: 4294080
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-28 37TH STREET, 1ST FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INES HIGUITA Chief Executive Officer 47-28 37TH STREET, 1ST FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-28 37TH STREET, 1ST FLOOR, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-08-04 2024-10-30 Address 47-28 37TH STREET, 1ST FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-08-04 2024-10-30 Address 47-28 37TH STREET, 1ST FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-24 2023-08-04 Address 47-28 37TH STREET, 1ST FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-07-17 2023-08-04 Address 47-28 37TH STREET, 1ST FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018428 2024-10-29 CERTIFICATE OF AMENDMENT 2024-10-29
230804002938 2023-08-03 CERTIFICATE OF AMENDMENT 2023-08-03
180724002034 2018-07-24 BIENNIAL STATEMENT 2016-09-01
180717000564 2018-07-17 CERTIFICATE OF AMENDMENT 2018-07-17
141009006338 2014-10-09 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
44100.00
Total Face Value Of Loan:
44100.00
Date:
2020-04-29
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:
44100.00
Total Face Value Of Loan:
44100.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44100
Current Approval Amount:
44100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44406.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State