Search icon

NBM PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NBM PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1987 (38 years ago)
Entity Number: 1182696
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 160 BROADWAY, STE. 700, EAST BLDG., NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY NANTIER Chief Executive Officer 160 BROADWAY, STE. 700, EAST BLDG., NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
NBM PUBLISHING, INC. DOS Process Agent 160 BROADWAY, STE. 700, EAST BLDG., NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2011-06-17 2013-07-01 Address 40 EXCHANGE PLACE / SUITE 1308, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-17 2013-07-01 Address 40 EXCHANGE PLACE / SUITE 1308, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2011-06-17 2013-07-01 Address 40 EXCHANGE PLACE / SUITE 1308, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-10-01 2011-06-17 Address 40 EXCHANGE PLACE, STE 1308, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-10-01 2011-06-17 Address 40 EXCHANGE PLACE, STE 1308, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171204007044 2017-12-04 BIENNIAL STATEMENT 2017-06-01
150603006826 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130701006326 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110617002499 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090602002813 2009-06-02 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-03
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:
25000.00
Total Face Value Of Loan:
25000.00

Trademarks Section

Serial Number:
74140545
Mark:
EUROTICA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1991-02-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EUROTICA

Goods And Services

For:
books and all related promotion vehicles--advertisement and brochures, etc.
First Use:
1990-01-31
International Classes:
016 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25235.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State