Name: | NEW YORK GLOBAL SOURCING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2016 (9 years ago) |
Entity Number: | 4873462 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 325 W. 38TH STREET, SUITE 708, NEW YORK, NY, United States, 10018 |
Principal Address: | 262 W 38TH ST RM 207, NEW YORK, NY, United States, 30018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK GLOBAL SOURCING GROUP, INC. | DOS Process Agent | 325 W. 38TH STREET, SUITE 708, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JAE J CHANG | Chief Executive Officer | 262 W 38TH ST RM 207, NEW YORK, NY, United States, 30018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-05 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-05 | 2024-04-17 | Address | 325 W. 38TH STREET, SUITE 708, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417001606 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
160105010446 | 2016-01-05 | CERTIFICATE OF INCORPORATION | 2016-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7918407209 | 2020-04-28 | 0202 | PPP | 262 w 38th st rm. 1101, NEW YORK, NY, 10018-9159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7977858309 | 2021-01-29 | 0202 | PPS | 262 W 38th St Rm 1101 Ste 1101, New York, NY, 10018-9159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State