Search icon

NIMBUS SOFTWARE LTD.

Company Details

Name: NIMBUS SOFTWARE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1993 (32 years ago)
Entity Number: 1733950
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 35 BENNETT PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK ROSSER Chief Executive Officer 35 BENNETT PL, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 BENNETT PLACE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1995-11-13 2001-06-27 Address 35 BENETT PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1995-11-13 1997-06-25 Address 25 BENNETT PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-06-11 1993-10-27 Address 45 MAYFLOWER AVE., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130607006217 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110712002932 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090727002635 2009-07-27 BIENNIAL STATEMENT 2009-06-01
071004002062 2007-10-04 BIENNIAL STATEMENT 2007-06-01
051115002364 2005-11-15 BIENNIAL STATEMENT 2005-06-01
030604002416 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010627002616 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990624002041 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970625002181 1997-06-25 BIENNIAL STATEMENT 1997-06-01
951113002161 1995-11-13 BIENNIAL STATEMENT 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880618508 2021-03-02 0235 PPS 35 Bennett Pl, Amityville, NY, 11701-3601
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3601
Project Congressional District NY-02
Number of Employees 1
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21037.85
Forgiveness Paid Date 2022-03-02
2151247700 2020-05-01 0235 PPP 35 BENNETT PL, AMITYVILLE, NY, 11701
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21072.39
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State