Search icon

N.Y.D.PROGRAM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: N.Y.D.PROGRAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1982 (43 years ago)
Entity Number: 751171
ZIP code: 11101
County: New York
Place of Formation: New York
Address: PO BOX 8309, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 3908 24TH ST STE 5, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAOUFEL SETH BENKERROUM DOS Process Agent PO BOX 8309, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BRUCE M SHERMAN Chief Executive Officer 3908 24TH ST STE 5, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
F16000005162
State:
FLORIDA
Type:
Headquarter of
Company Number:
1012637
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2010-05-17 2020-04-17 Address 845 THIRD AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-17 2020-04-17 Address 845 THIRD AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-05-17 2020-04-17 Address 845 THIRD AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-10-08 2010-05-17 Address 405 LEXINGTON AVE, 70TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1982-02-11 1985-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200417060392 2020-04-17 BIENNIAL STATEMENT 2020-02-01
161011006598 2016-10-11 BIENNIAL STATEMENT 2016-02-01
140421002413 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120217002327 2012-02-17 BIENNIAL STATEMENT 2012-02-01
100517002113 2010-05-17 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
-15328.00
Total Face Value Of Loan:
50972.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66300
Current Approval Amount:
50972
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51603.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State