Search icon

THE NEW YORK CITY CONCOURS INC.

Company Details

Name: THE NEW YORK CITY CONCOURS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2018 (7 years ago)
Entity Number: 5360331
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 1942 West 9th Street, Brooklyn, NY, United States, 11223
Principal Address: 814 Stevens Avenue, Westfield, NJ, United States, 07090

Shares Details

Shares issued 12000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
DANNY WONG DOS Process Agent 1942 West 9th Street, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
MARIA JANNACE Chief Executive Officer 244 5TH AVE #2535, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 244 5TH AVE #2535, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-16 Address 1942 West 9th Street, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
2023-09-27 2025-01-16 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.001
2023-09-27 2025-01-16 Address 244 5TH AVE #2535, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-01-29 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.001
2019-01-29 2023-09-27 Address 32 UNION SQUARE EAST, SUITE 605, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-06-15 2019-01-29 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.001
2018-06-15 2019-01-29 Address 32 UNION SQUARE EAST,, SUITE 605, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003882 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230927004144 2023-09-27 BIENNIAL STATEMENT 2022-06-01
190321000342 2019-03-21 CERTIFICATE OF AMENDMENT 2019-03-21
190129000662 2019-01-29 CERTIFICATE OF AMENDMENT 2019-01-29
180615000509 2018-06-15 CERTIFICATE OF INCORPORATION 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858428401 2021-02-04 0202 PPS 410 E 89th St Apt 4C, New York, NY, 10128-6789
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22915
Loan Approval Amount (current) 22915
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 New York, NEW YORK, NY, 10128-6789
Project Congressional District NY-12
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23076.56
Forgiveness Paid Date 2021-10-25
1867177704 2020-05-01 0202 PPP 32 UNION SQ E STE 605, NEW YORK, NY, 10003
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 712110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 25222.54
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State