Search icon

NYAB BROKERAGE, INC.

Company Details

Name: NYAB BROKERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2016 (9 years ago)
Entity Number: 5008124
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: c/o corporation service company, 80 state street, ALBANY, NY, United States, 12207
Principal Address: 34-11 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o corporation service company, 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK HOLZWANGER Chief Executive Officer 34-11 QUEENS BOULEVARD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 34-11 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-11-01 Address c/o corporation service company, 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-23 2024-11-01 Address 34-11 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 34-11 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2023-06-23 Address c/o corporation service company, 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-08-11 2023-06-23 Address 34-11 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-08-10 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-30 2022-08-11 Address 34-11 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-09-14 2022-08-11 Address 34-11 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035187 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230623001446 2023-06-23 BIENNIAL STATEMENT 2022-09-01
220811001647 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
210330060263 2021-03-30 BIENNIAL STATEMENT 2020-09-01
160914000400 2016-09-14 CERTIFICATE OF INCORPORATION 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083947701 2020-05-01 0202 PPP 3411 QUEENS BLVD, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282290
Loan Approval Amount (current) 282290
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 285179.39
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State