Search icon

NEW WIVES TALES INC.

Company Details

Name: NEW WIVES TALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4684390
ZIP code: 10003
County: New York
Place of Formation: New York
Address: NEW WIVES TALES INC, 321 East 12th Street, New York, NY, United States, 10003
Principal Address: 321 East 12th Street, Apt 33, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGINA KOREN Chief Executive Officer 321 EAST 12TH STREET, APT 33, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GEORGINA KOREN DOS Process Agent NEW WIVES TALES INC, 321 East 12th Street, New York, NY, United States, 10003

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 26 STREET SUITE 2B, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 321 EAST 12TH STREET, APT 33, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-12-23 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-23 2024-01-17 Address MAD FINANCIAL, 573 BEDFORD ROAD 2ND FLR, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117002493 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210902000998 2021-09-02 BIENNIAL STATEMENT 2021-09-02
141223010207 2014-12-23 CERTIFICATE OF INCORPORATION 2014-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903928402 2021-02-09 0202 PPS 321 E 12th St Apt 33, New York, NY, 10003-7220
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7220
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.91
Forgiveness Paid Date 2022-01-07
6733947108 2020-04-14 0202 PPP 223 N8th Street Apt S4E, BROOKLYN, NY, 11211
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21035.69
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State