Search icon

NBM PUBLISHING, INC.

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: Chief Executive Officer)
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: Principal Executive Office)
2007-10-01 2011-06-17 Address 40 EXCHANGE PLACE, STE 1308, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2005-08-08 2007-10-01 Address 555 8TH AVE, STE 1202, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-08-08 2007-10-01 Address 555 8TH AVE, STE 1202, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-06-28 2007-10-01 Address 555 8TH AVE, STE 1202, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-06-28 2005-08-08 Address 555 8TH AVE, STE 1202, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

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
071001002622 2007-10-01 BIENNIAL STATEMENT 2007-06-01
050808002964 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030530002433 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010628002968 2001-06-28 BIENNIAL STATEMENT 2001-06-01
990617002718 1999-06-17 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4107657707 2020-05-01 0202 PPP 160 Broadway Ste. 700E, New York, NY, 10038
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10038-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 511130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25235.42
Forgiveness Paid Date 2021-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State