Search icon

NERVOUS, INC.

Company Details

Name: NERVOUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1989 (36 years ago)
Entity Number: 1359652
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 150 BROADWAY, SUITE 1007, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NERVOUS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133535483 2024-05-10 NERVOUS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177153052
Plan sponsor’s address 150 BROADWAY SUITE 1007, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing EDWARD ROJAS
NERVOUS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133535483 2023-04-04 NERVOUS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177153052
Plan sponsor’s address 150 BROADWAY SUITE 1007, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing MICHAEL WEISS
NERVOUS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133535483 2022-04-14 NERVOUS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177153052
Plan sponsor’s address 150 BROADWAY SUITE 1007, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing EDWARD ROJAS
NERVOUS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133535483 2021-04-23 NERVOUS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177153052
Plan sponsor’s address 150 BROADWAY SUITE 1007, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing EDWARD ROJAS
NERVOUS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133535483 2020-05-08 NERVOUS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177153052
Plan sponsor’s address 150 BROADWAY SUITE 1007, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS
NERVOUS INC 401 K PROFIT SHARING PLAN TRUST 2018 133535483 2019-05-10 NERVOUS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9177153052
Plan sponsor’s address 150 BROADWAY SUITE 1007, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing MICHAEL WEISS

Chief Executive Officer

Name Role Address
MICHAEL WEISS Chief Executive Officer 150 BROADWAY, SUITE 1007, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
MICHAEL WEISS DOS Process Agent 150 BROADWAY, SUITE 1007, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2013-06-13 2015-07-14 Address 150 BROADWAY, SUITE 1805, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2009-06-23 2015-07-14 Address 150 BROADWAY, STE 1805, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2005-11-03 2017-06-02 Address PO BOX 1650, NEW YORK, NY, 10028, 0054, USA (Type of address: Chief Executive Officer)
2005-11-03 2013-06-13 Address PO BOX 1650, NEW YORK, NY, 10028, 0054, USA (Type of address: Service of Process)
2005-11-03 2009-06-23 Address 575 LEXINGTON AVE STE 2840, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-06-06 2005-11-03 Address 363 SEVENTH AVE / 16TH FL, NEW YORK, NY, 10001, 3904, USA (Type of address: Principal Executive Office)
1999-06-17 2001-06-06 Address 363 7TH AVE, 16TH FL, NEW YORK, NY, 10001, 3904, USA (Type of address: Principal Executive Office)
1999-06-17 2005-11-03 Address 363 7TH AVE, 16TH FL, NEW YORK, NY, 10001, 3904, USA (Type of address: Chief Executive Officer)
1999-06-17 2005-11-03 Address 363 7TH AVE, 16TH FL, NEW YORK, NY, 10001, 3904, USA (Type of address: Service of Process)
1995-05-23 1999-06-17 Address 1501 BROADWAY, SUITE 1314B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170602007317 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150714006329 2015-07-14 BIENNIAL STATEMENT 2015-06-01
130613006248 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110707002484 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090623002106 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070521002228 2007-05-21 BIENNIAL STATEMENT 2007-06-01
051103002879 2005-11-03 BIENNIAL STATEMENT 2005-06-01
030523002324 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010606002587 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990617002083 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
5293797700 2020-05-01 0202 PPP 150 BROADWAY RM 1007, NEW YORK, NY, 10038-4386
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58529
Loan Approval Amount (current) 58529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10038-4386
Project Congressional District NY-10
Number of Employees 7
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58913.85
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State