Search icon

NYTG, INC.

Company Details

Name: NYTG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862767
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 132-04 11TH AVE., COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-886-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYTG INC 401(K) PROFIT SHARING PLAN & TRUST 2023 810816083 2024-06-11 NYTG INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7184798200
Plan sponsor’s address 13204 11TH AVE, COLLEGE POINT, NY, 113561958

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing EDWARD ROJAS
NYTG INC 401(K) PROFIT SHARING PLAN & TRUST 2022 810816083 2023-04-18 NYTG INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 7184798200
Plan sponsor’s address 13204 11TH AVE, COLLEGE POINT, NY, 113561958

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-04 11TH AVE., COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JEFFERY ALON Chief Executive Officer 132-04 11TH AVENUE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
2037050-DCA Active Business 2016-05-04 2025-07-31

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 132-04 11TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-09-16 Address 132-04 11TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2015-12-11 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-11 2024-09-16 Address 132-04 11TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001578 2024-09-16 BIENNIAL STATEMENT 2024-09-16
191202062272 2019-12-02 BIENNIAL STATEMENT 2019-12-01
151211010072 2015-12-11 CERTIFICATE OF INCORPORATION 2015-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-06 No data 13204 11TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-09 No data 13204 11TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-08 No data 13204 11TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-22 No data 13204 11TH AVE, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645175 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3352796 RENEWAL INVOICED 2021-07-23 340 Secondhand Dealer General License Renewal Fee
3041352 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2663955 RENEWAL INVOICED 2017-09-08 340 Secondhand Dealer General License Renewal Fee
2336694 FINGERPRINT INVOICED 2016-04-29 75 Fingerprint Fee
2336665 LICENSE INVOICED 2016-04-29 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7597458501 2021-03-06 0202 PPS 13204 11th Ave, College Point, NY, 11356-1958
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) 111509.17
Loan Approval Amount (current) 111509.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1958
Project Congressional District NY-14
Number of Employees 9
NAICS code 811113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112230.88
Forgiveness Paid Date 2021-11-03
2631777302 2020-04-29 0202 PPP 132-04 11th Ave, COLLEGE POINT, NY, 11356-1958
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109838
Loan Approval Amount (current) 109838
Undisbursed Amount 0
Franchise Name Lee Myles TRANSMISSIONS & AutoCare
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLLEGE POINT, QUEENS, NY, 11356-1958
Project Congressional District NY-14
Number of Employees 5
NAICS code 811113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111034.01
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State