Search icon

NEW YORK EXPORT CO. INC.

Company Details

Name: NEW YORK EXPORT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1945 (80 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK EXPORT CO., INC. EMPLOYEES PROFIT SHARING PLAN 2014 135516850 2015-09-16 NEW YORK EXPORT CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 424400
Sponsor’s telephone number 8458317770
Plan sponsor’s address 1158 NORTH AVENUE, BEACON, NY, 125082535

Plan administrator’s name and address

Administrator’s EIN 135516850
Plan administrator’s name NEW YORK EXPORT CO., INC.
Plan administrator’s address 1158 NORTH AVENUE, BEACON, NY, 125082535
Administrator’s telephone number 8458317770

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing ZACHARY SCHULMAN
NEW YORK EXPORT CO., INC. EMPLOYEES PROFIT SHARING PLAN 2013 135516850 2014-09-23 NEW YORK EXPORT CO., INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 424400
Sponsor’s telephone number 8458317770
Plan sponsor’s address 1158 NORTH AVENUE, BEACON, NY, 125082535

Plan administrator’s name and address

Administrator’s EIN 135516850
Plan administrator’s name NEW YORK EXPORT CO., INC.
Plan administrator’s address 1158 NORTH AVENUE, BEACON, NY, 125082535
Administrator’s telephone number 8458317770

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing ZACHARY SCHULMAN
NEW YORK EXPORT CO., INC. EMPLOYEES PROFIT SHARING PLAN 2012 135516850 2013-09-18 NEW YORK EXPORT CO., INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 424400
Sponsor’s telephone number 8458317770
Plan sponsor’s address 1158 NORTH AVENUE, BEACON, NY, 125082535

Plan administrator’s name and address

Administrator’s EIN 135516850
Plan administrator’s name NEW YORK EXPORT CO., INC.
Plan administrator’s address 1158 NORTH AVENUE, BEACON, NY, 125082535
Administrator’s telephone number 8458317770

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing ZACHARY SCHULMAN
NEW YORK EXPORT CO., INC. EMPLOYEES PROFIT SHARING PLAN 2011 135516850 2012-09-11 NEW YORK EXPORT CO., INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 424400
Sponsor’s telephone number 8458317770
Plan sponsor’s address 1158 NORTH AVENUE, BEACON, NY, 125082535

Plan administrator’s name and address

Administrator’s EIN 135516850
Plan administrator’s name NEW YORK EXPORT CO., INC.
Plan administrator’s address 1158 NORTH AVENUE, BEACON, NY, 125082535
Administrator’s telephone number 8458317770

Signature of

Role Plan administrator
Date 2012-09-11
Name of individual signing ZACHARY SCHULMAN
NEW YORK EXPORT CO., INC. EMPLOYEES PROFIT SHARING PLAN 2010 135516850 2011-08-17 NEW YORK EXPORT CO., INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 424400
Sponsor’s telephone number 8458317770
Plan sponsor’s address 1158 NORTH AVENUE, BEACON, NY, 125082535

Plan administrator’s name and address

Administrator’s EIN 135516850
Plan administrator’s name NEW YORK EXPORT CO., INC.
Plan administrator’s address 1158 NORTH AVENUE, BEACON, NY, 125082535
Administrator’s telephone number 8458317770

Signature of

Role Plan administrator
Date 2011-08-17
Name of individual signing ZACHARY SCHULMAN
NEW YORK EXPORT CO., INC. EMPLOYEES PROFIT SHARING PLAN 2009 135516850 2010-10-07 NEW YORK EXPORT CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 424400
Sponsor’s telephone number 8458317770
Plan sponsor’s address 1158 NORTH AVENUE, BEACON, NY, 125082535

Plan administrator’s name and address

Administrator’s EIN 135516850
Plan administrator’s name NEW YORK EXPORT CO., INC.
Plan administrator’s address 1158 NORTH AVENUE, BEACON, NY, 125082535
Administrator’s telephone number 8458317770

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing ZACHARY SCHULMAN

DOS Process Agent

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

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
1987-12-31 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 18300, Par value: 0
1982-08-10 1987-12-31 Shares Share type: NO PAR VALUE, Number of shares: 10010, Par value: 0
1945-01-08 1982-08-10 Shares Share type: NO PAR VALUE, Number of shares: 100, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4137328405 2021-02-06 0202 PPS 1158 North Ave, Beacon, NY, 12508-2535
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144630
Loan Approval Amount (current) 144630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-2535
Project Congressional District NY-18
Number of Employees 12
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145335.32
Forgiveness Paid Date 2021-08-06
4996167407 2020-05-11 0202 PPP 1158 North Avenue, Beacon, NY, 12508
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135812
Loan Approval Amount (current) 135812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137289.19
Forgiveness Paid Date 2021-06-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State