Search icon

NEW YORK EXPORT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK EXPORT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1945 (81 years ago)
Entity Number: 55734
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 59 PEARL ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 7900

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK EXPORT CO. INC. DOS Process Agent 59 PEARL ST., NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
135516850
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
2023-04-03 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 18300, Par value: 0
1987-12-31 1987-12-31 Shares Share type: NO PAR VALUE, Number of shares: 18300, Par value: 0
1987-12-31 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1987-12-31 1987-12-31 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B585463-7 1987-12-31 CERTIFICATE OF AMENDMENT 1987-12-31
A893295-12 1982-08-10 CERTIFICATE OF AMENDMENT 1982-08-10
A880399-2 1982-06-24 ASSUMED NAME CORP INITIAL FILING 1982-06-24
6368-135 1945-01-08 CERTIFICATE OF INCORPORATION 1945-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
144630.00
Total Face Value Of Loan:
144630.00
Date:
2020-05-11
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:
135812.00
Total Face Value Of Loan:
135812.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$144,630
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,630
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,335.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $144,630
Jobs Reported:
12
Initial Approval Amount:
$135,812
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,812
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,289.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $135,812
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
1993-10-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PUERTO RICO MARINE,
Party Role:
Plaintiff
Party Name:
NEW YORK EXPORT CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State