Search icon

NEW YORK INTERNATIONAL EDUCATION GROUP INC.

Company Details

Name: NEW YORK INTERNATIONAL EDUCATION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4947039
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: 324 BELLMORE RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 BELLMORE RD, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
YAWEI SUN Chief Executive Officer 324 BELLMORE RD, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 324 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2024-05-01 Address 324 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2024-05-01 Address 324 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2016-05-16 2023-08-16 Address 324 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2016-05-16 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501042052 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230816003867 2023-08-16 BIENNIAL STATEMENT 2022-05-01
160516000354 2016-05-16 CERTIFICATE OF INCORPORATION 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104707710 2020-05-01 0235 PPP 324 BELLMORE RD, EAST MEADOW, NY, 11554
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) 25000
Loan Approval Amount (current) 25000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 561499
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 Unanswered
Forgiveness Amount 25183.07
Forgiveness Paid Date 2021-01-26
4200828700 2021-04-01 0235 PPS 324 Bellmore Rd, East Meadow, NY, 11554-3539
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25210
Loan Approval Amount (current) 25210
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-3539
Project Congressional District NY-04
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25332.84
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State