Search icon

NY GLOBAL SERVICES INC

Company Details

Name: NY GLOBAL SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (9 years ago)
Entity Number: 5021243
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1192 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY GLOBAL SERVICES INC DOS Process Agent 1192 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ZHANNA POPOVA Chief Executive Officer 1192 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 1192 GRAVESEND NECK RD, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1192 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-01 Address 1192 GRAVESEND NECK RD, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2020-10-05 2024-10-01 Address 1192 GRAVESEND NECK RD, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2019-03-25 2020-10-05 Address 86 BRIGHTON 1ST PLACE 4TH FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2019-03-25 2020-10-05 Address 86 BRIGHTON 1ST PLACE 4TH FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-10-11 2019-03-25 Address 501 BRIGHTWATER CT STE 114, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-10-11 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001039042 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221230001747 2022-12-30 BIENNIAL STATEMENT 2022-10-01
201005061372 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190325060256 2019-03-25 BIENNIAL STATEMENT 2018-10-01
161011010315 2016-10-11 CERTIFICATE OF INCORPORATION 2016-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-06 No data 501 BRIGHTWATER CT, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4012138403 2021-02-05 0202 PPP 1192 Gravesend Neck Rd, Brooklyn, NY, 11229-4208
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 Brooklyn, KINGS, NY, 11229-4208
Project Congressional District NY-08
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13078.21
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State