Search icon

NEW YORK C M I, CORP.

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: Chief Executive Officer)
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)
2023-08-03 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)
2014-10-09 2018-07-24 Address 23 STRAFFORD STREET, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
2014-10-09 2018-07-24 Address 23 STRAFFORD STREET, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2014-03-26 2018-07-17 Name TELD JEWELRY DESIGN, CORP.
2012-09-11 2018-07-17 Address 23 STRAFFORD STREET, MASTIC, NY, 11950, USA (Type of address: Service of Process)
2012-09-11 2014-03-26 Name TELD PUBLICATION, CORP.

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
140326000671 2014-03-26 CERTIFICATE OF AMENDMENT 2014-03-26
120911000186 2012-09-11 CERTIFICATE OF INCORPORATION 2012-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837028507 2021-03-04 0202 PPS 4728 37th St Fl 1, Long Island City, NY, 11101-1832
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) 44100
Loan Approval Amount (current) 44100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1832
Project Congressional District NY-07
Number of Employees 7
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44406.13
Forgiveness Paid Date 2021-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State