Search icon

NY BUSINESS HOLDINGS INC.

Company Details

Name: NY BUSINESS HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2014 (11 years ago)
Entity Number: 4634177
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 314 Morris Ave, HEWLETT, NY 11557, INWOOD, NY, United States, 11096
Principal Address: 216 Cedar Ave, Hewlett Bay Park, NY, United States, 11557

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
ISAIAH Chief Executive Officer 216 CEDAR AVE, HEWLETT, NY 11557, HEWLETT BAY PARK, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 Morris Ave, HEWLETT, NY 11557, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2025-01-28 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-22 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-06 2024-03-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-16 2023-04-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-09-10 2023-01-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-09-10 2025-01-28 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-09-10 2025-01-28 Address 14 RUSSELL PLACE, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002669 2025-01-28 BIENNIAL STATEMENT 2025-01-28
140910010196 2014-09-10 CERTIFICATE OF INCORPORATION 2014-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5811998600 2021-03-20 0235 PPS 1893 Grand Ave, North Baldwin, NY, 11510-2453
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.25
Loan Approval Amount (current) 20833.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Baldwin, NASSAU, NY, 11510-2453
Project Congressional District NY-04
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6778567410 2020-05-15 0235 PPP 14 Russell Place, Inwood, NY, 11096
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21107.63
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State