Search icon

NEURODYNAMICS, INC.

Company Details

Name: NEURODYNAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1986 (39 years ago)
Entity Number: 1093343
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 225 LAFAYETTE ST, STE 214, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FATHALI GHAHREMANI Chief Executive Officer 225 LAFAYETTE ST, STE 214, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 LAFAYETTE ST, STE 214, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2000-06-21 2002-05-21 Address C/O NEURODYNAMICS, 225 LAFAYETTE ST STE 214, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1986-06-25 2000-06-21 Address ASSOCIATES, 666 FIFTH AVE., NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020521002309 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000621002600 2000-06-21 BIENNIAL STATEMENT 2000-06-01
950908000367 1995-09-08 CERTIFICATE OF AMENDMENT 1995-09-08
940422000104 1994-04-22 ANNULMENT OF DISSOLUTION 1994-04-22
DP-979101 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B374089-4 1986-06-25 CERTIFICATE OF INCORPORATION 1986-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3323527409 2020-05-07 0202 PPP 340 East 93 St, Suite 4D, New York, NY, 10128
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16680
Loan Approval Amount (current) 16680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16839.39
Forgiveness Paid Date 2021-04-22
2426798610 2021-03-15 0202 PPS 340 E 93rd St Apt 4D, New York, NY, 10128-5545
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16680
Loan Approval Amount (current) 16680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-5545
Project Congressional District NY-12
Number of Employees 1
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16748.11
Forgiveness Paid Date 2021-09-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State