Search icon

NELSON HOLDINGS, LTD.

Company Details

Name: NELSON HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1895 (130 years ago)
Entity Number: 14879
ZIP code: 13901
County: Bronx
Place of Formation: New York
Address: 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 0

Share Par Value 1000000

Type CAP

Chief Executive Officer

Name Role Address
MARK HOTCHKISS Chief Executive Officer 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
MARK HOTCHKISS DOS Process Agent 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901

Form 5500 Series

Employer Identification Number (EIN):
150460574
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 100
2025-04-03 2025-04-03 Address 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 25
2024-07-12 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 25
2024-07-12 2024-07-12 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250403004024 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240712001274 2024-07-12 BIENNIAL STATEMENT 2024-07-12
210401061168 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060714 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170407006360 2017-04-07 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
281540.00
Total Face Value Of Loan:
281540.00
Date:
2020-04-16
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:
281540.00
Total Face Value Of Loan:
281540.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281540
Current Approval Amount:
281540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283614.91
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281540
Current Approval Amount:
281540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283761.47

Date of last update: 19 Mar 2025

Sources: New York Secretary of State