Search icon

NEW CITY STYLE CORP.

Company Details

Name: NEW CITY STYLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2017 (8 years ago)
Entity Number: 5125969
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 13336 41st rd,, ste cs6, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-658-0391

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13336 41st rd,, ste cs6, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2056443-DCA Inactive Business 2017-08-01 2021-02-28

History

Start date End date Type Value
2021-09-07 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2023-01-25 Address 5336 clearview expressway, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2021-08-17 2021-09-07 Address 4918 parson blvd., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2021-08-16 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-26 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-26 2021-08-17 Address 40-42 MAIN STREET 2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230125001681 2023-01-24 CERTIFICATE OF CHANGE BY ENTITY 2023-01-24
210907002325 2021-09-07 CERTIFICATE OF CHANGE BY ENTITY 2021-09-07
210817000077 2021-08-16 CERTIFICATE OF CHANGE BY ENTITY 2021-08-16
170426000089 2017-04-26 CERTIFICATE OF INCORPORATION 2017-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2913363 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913364 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2647919 LICENSE INVOICED 2017-07-27 100 Home Improvement Contractor License Fee
2647921 FINGERPRINT INVOICED 2017-07-27 75 Fingerprint Fee
2647920 TRUSTFUNDHIC INVOICED 2017-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3603198407 2021-02-05 0202 PPS 4042 Main St Fl 2, Flushing, NY, 11354-5529
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5529
Project Congressional District NY-06
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19642.11
Forgiveness Paid Date 2021-11-05
4489537308 2020-04-29 0202 PPP 40-42 Main St 2FL, FLUSHING, NY, 11354
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21214.6
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State