Search icon

4 NY, INC.

Company Details

Name: 4 NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2016 (9 years ago)
Entity Number: 4969993
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 41 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EXCHANGE PLACE, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-108515 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 2712 EMMONS AVE, BROOKLYN, New York, 11235 Restaurant

Filings

Filing Number Date Filed Type Effective Date
160628010261 2016-06-28 CERTIFICATE OF INCORPORATION 2016-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920647304 2020-04-30 0202 PPP 2712 EMMONS AVENUE, BROOKLYN, NY, 11235
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70200
Loan Approval Amount (current) 70200
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71184.75
Forgiveness Paid Date 2021-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203860 Fair Labor Standards Act 2022-06-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-30
Termination Date 2023-08-30
Date Issue Joined 2022-09-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name ARAC
Role Plaintiff
Name 4 NY, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State