Search icon

NEW YORK YOUTH SUPPORT PROGRAM, INC.

Company Details

Name: NEW YORK YOUTH SUPPORT PROGRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4328804
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 3340 BAY COURT, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 257-21 145TH AVENUE, ROSADALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY EDOBOR DOS Process Agent 3340 BAY COURT, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
HENRY EDOBOR Chief Executive Officer 149-27 JAMAICA AVENUE, SUITE 5, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2014-12-08 2020-12-03 Address 149-27 JAMAICA AVENUE,SUITE5, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2012-12-06 2014-12-08 Address 153-12 110TH AVENUE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061763 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006533 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205007469 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208006300 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130510000031 2013-05-10 CERTIFICATE OF AMENDMENT 2013-05-10
121206000284 2012-12-06 CERTIFICATE OF INCORPORATION 2012-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969598104 2020-07-13 0202 PPP 14927 JAMAICA AVE STE 5, JAMAICA, NY, 11435
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24112
Loan Approval Amount (current) 24112
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 Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 13
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24320.73
Forgiveness Paid Date 2021-06-01
7229458410 2021-02-11 0202 PPS 14927 Jamaica Ave Ste 5, Jamaica, NY, 11435-4078
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4078
Project Congressional District NY-05
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18866.38
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State