Search icon

NDH CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NDH CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320176
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 1748 Rose Street, MERRICK, NY, United States, 11566
Principal Address: 170 East Hartsdale Ave., Ste 5D, Hartsdale, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWRD KURTZBERG, ESQ. DOS Process Agent 1748 Rose Street, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
SCOTT I HABER Chief Executive Officer 500 EAST 77TH ST, APT, 2815, NEW YORK, NY, United States, 10162

Legal Entity Identifier

LEI Number:
549300M6QS6AZDW5WS52

Registration Details:

Initial Registration Date:
2013-11-30
Next Renewal Date:
2014-11-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133537700
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 300 E 75TH ST, APT 32A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 500 EAST 77TH ST, APT, 2815, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-12 Address 500 EAST 77TH ST, APT, 2815, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047433 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241212003881 2024-12-12 BIENNIAL STATEMENT 2024-12-12
210120060387 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190103060399 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170307006639 2017-03-07 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Trademarks Section

Serial Number:
88716203
Mark:
REVENUE GENERATING STATE TAX CREDITS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2019-12-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REVENUE GENERATING STATE TAX CREDITS

Goods And Services

For:
Financially-guaranteed financing
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
88621569
Mark:
CASHLESS DONATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2019-09-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CASHLESS DONATION

Goods And Services

For:
Charitable services, namely, coordination of the procurement and distribution of in-kind donations of FINANCIAL SUPPORT from CORPORATIONS to AGENCIES OR COMMUNITIES
International Classes:
035 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State