Search icon

NELCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NELCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1994 (31 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1805550
ZIP code: 10011
County: New York
Place of Formation: Nevada
Principal Address: 550 BRAND BLVD., STE. 700, GLENDALE, CA, United States, 91203
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ERIC SELTER Chief Executive Officer 550 BRAND BLVD, STE. 700, GLENDALE, CA, United States, 91203

History

Start date End date Type Value
1994-03-22 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-03-22 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526296 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
991014001202 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
960701002013 1996-07-01 BIENNIAL STATEMENT 1996-03-01
940322000606 1994-03-22 APPLICATION OF AUTHORITY 1994-03-22

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99000
Current Approval Amount:
99000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100223.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State