Search icon

1940 HOLDING LTD.

Company Details

Name: 1940 HOLDING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1981 (43 years ago)
Entity Number: 690348
ZIP code: 11204
County: New York
Place of Formation: New York
Address: 1938 53RD ST., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1938 53RD ST., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1981-12-09 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-09 2020-05-04 Address 5 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504000539 2020-05-04 CERTIFICATE OF CHANGE 2020-05-04
A822440-2 1981-12-09 CERTIFICATE OF INCORPORATION 1981-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361817300 2020-04-29 0202 PPP 1938 53RD STREET, BROOKLYN, NY, 11204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State