Search icon

NEW D & Y INC

Company Details

Name: NEW D & Y INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2018 (7 years ago)
Entity Number: 5429695
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-05 CROCHERON AVE, FLUSHING, NY, United States, 11358
Principal Address: 16205 CROCHERON AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW D & Y INC DOS Process Agent 162-05 CROCHERON AVE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
YONG AE HA Chief Executive Officer 16205 CROCHERON AVE, FLUSHING, NY, United States, 11358

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137091 Alcohol sale 2023-01-06 2023-01-06 2025-01-31 162-05 CROCHERON AVE, FLUSHING, New York, 11358 Restaurant

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 16205 CROCHERON AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-10-02 Address 16205 CROCHERON AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-10-02 Address 162-05 CROCHERON AVE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2018-10-22 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002001079 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231208000595 2023-12-08 BIENNIAL STATEMENT 2022-10-01
181022010230 2018-10-22 CERTIFICATE OF INCORPORATION 2018-10-22

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
209473.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
58542.00
Total Face Value Of Loan:
58542.00
Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
45703.00
Total Face Value Of Loan:
45703.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58542
Current Approval Amount:
58542
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59066.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45703
Current Approval Amount:
45703
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41011.9

Date of last update: 23 Mar 2025

Sources: New York Secretary of State