Search icon

PETER NATHAN, INC.

Company Details

Name: PETER NATHAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1991 (34 years ago)
Entity Number: 1545791
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 208 WEST 30TH ST, NEW YORK, NY, United States, 10001
Address: 208 W 30TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER NATHAN Chief Executive Officer 208 W 30TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 W 30TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-06-29 2007-05-16 Address 208 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-05-07 2007-05-16 Address 352 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-07-08 2005-06-29 Address 352 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-07-08 2007-05-16 Address 352 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-06-03 1999-07-08 Address 4 CANTERBURY COURT, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130509006563 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110523003036 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090423002572 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070516002168 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050629002616 2005-06-29 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
18865.00
Total Face Value Of Loan:
18865.00
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:
16365.00
Total Face Value Of Loan:
16365.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16365
Current Approval Amount:
16365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16564.13
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18865
Current Approval Amount:
18865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19108.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State