Search icon

NEW YORK BANKCARD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK BANKCARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5151018
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 167 MADISON AVENUE, SUITE 607, NEW YORK, NY, United States, 10016
Principal Address: 162 4TH STREET, CRESSKILL, NJ, United States, 07657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG JOON JEON Chief Executive Officer 167 MADISON AVE RM 607, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SEUNG JOON JEON DOS Process Agent 167 MADISON AVENUE, SUITE 607, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 167 MADISON AVE RM 607, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-11-16 Address 167 MADISON AVE RM 607, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-11-16 Address 167 MADISON AVENUE, SUITE 607, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-08 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-08 2021-03-04 Address 167 MADISON AVENUE, SUITE 607, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116000549 2023-11-16 BIENNIAL STATEMENT 2023-06-01
210304060975 2021-03-04 BIENNIAL STATEMENT 2019-06-01
170608000541 2017-06-08 CERTIFICATE OF INCORPORATION 2017-06-08

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24187.00
Total Face Value Of Loan:
24187.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20910.00
Total Face Value Of Loan:
20910.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20910
Current Approval Amount:
20910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21151.63
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24187
Current Approval Amount:
24187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24336.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State