Search icon

NU LOOK INC.

Company Details

Name: NU LOOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831044
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 708 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NU LOOK INC. DOS Process Agent 708 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
IRA GERSHOWITZ Chief Executive Officer 708 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2012-07-30 2018-10-03 Address 708 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-07-16 2012-07-30 Address 708 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2004-07-08 2008-07-16 Address 708 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2004-07-08 2020-06-30 Address 708 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1996-06-27 2004-07-08 Address 708 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1996-06-27 2004-07-08 Address 708 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1996-06-27 2004-07-08 Address 708 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1994-06-22 1996-06-27 Address 708 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630060052 2020-06-30 BIENNIAL STATEMENT 2020-06-01
181003007052 2018-10-03 BIENNIAL STATEMENT 2018-06-01
160608006036 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140619006358 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120730002011 2012-07-30 BIENNIAL STATEMENT 2012-06-01
100728002150 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080716003009 2008-07-16 BIENNIAL STATEMENT 2008-06-01
060525002909 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040708002322 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020703002179 2002-07-03 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9955507202 2020-04-28 0235 PPP 708 broadway route 110, Amityville, NY, 11701
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
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 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 54547.83
Forgiveness Paid Date 2021-03-09
7577258503 2021-03-06 0235 PPS 708 broadway route 110, Amityville, NY, 11701
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55950
Loan Approval Amount (current) 55950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701
Project Congressional District NY-02
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 56492.4
Forgiveness Paid Date 2022-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803816 Employee Retirement Income Security Act (ERISA) 2018-07-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-02
Termination Date 2020-09-30
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE M POLISHER
Role Plaintiff
Name NU LOOK INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State