Search icon

NY 99 SUPPLIER, INC.

Company Details

Name: NY 99 SUPPLIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2013 (12 years ago)
Entity Number: 4461819
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 110-43 15TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: 110-43 15th Ave., College Point, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
99 SUPPLIER INCORPORATION DOS Process Agent 110-43 15TH AVE, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
WENG, ZU FEI Chief Executive Officer 110-43 15TH AVE., COLLEGE POINT, NY, United States, 11356

Filings

Filing Number Date Filed Type Effective Date
211005003302 2021-10-05 BIENNIAL STATEMENT 2021-10-05
130920000593 2013-09-20 CERTIFICATE OF INCORPORATION 2013-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486847106 2020-04-10 0202 PPP 145 Gardner Ave, BROOKLYN, NY, 11237-1107
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 BROOKLYN, KINGS, NY, 11237-1107
Project Congressional District NY-07
Number of Employees 2
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41988.25
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State