Search icon

NEW YORK OPEN CENTER, INC.

Company Details

Name: NEW YORK OPEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 23 Feb 1983 (42 years ago)
Entity Number: 823882
ZIP code: 10270
County: New York
Place of Formation: New York
Address: WALTER H. BEEBE, 70 PINE ST., NEW YORK, NY, United States, 10270

DOS Process Agent

Name Role Address
JACOBS PERSINGER & PARKER DOS Process Agent WALTER H. BEEBE, 70 PINE ST., NEW YORK, NY, United States, 10270

Filings

Filing Number Date Filed Type Effective Date
A953274-8 1983-02-23 CERTIFICATE OF INCORPORATION 1983-02-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-24 No data 22 E 30TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 22 E 30TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-21 No data 22 E 30TH ST, Manhattan, NEW YORK, NY, 10016 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2468191 OL VIO INVOICED 2016-10-11 500 OL - Other Violation
2456914 DCA-SUS CREDITED 2016-09-28 250 Suspense Account
2407727 OL VIO CREDITED 2016-09-02 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-18 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7146327306 2020-04-30 0202 PPP 22 East 30th Street, NEW YORK, NY, 10016
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235637
Loan Approval Amount (current) 235637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 238408.09
Forgiveness Paid Date 2021-07-08
6442478410 2021-02-10 0235 PPS 1 Hewitt Sq PMB 139, East Northport, NY, 11731-2519
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174102
Loan Approval Amount (current) 174102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-2519
Project Congressional District NY-01
Number of Employees 16
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 175746.59
Forgiveness Paid Date 2022-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State