Search icon

NURGE AVE HOLDING CORP.

Company Details

Name: NURGE AVE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946749
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-10 NURGE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
NURGE AVE HOLDING CORP. DOS Process Agent 56-10 NURGE AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
CONCETTA CALIENDO Chief Executive Officer 56-10 NURGE AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 56-10 NURGE AVE, MASPETH, NY, 11378, 3339, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 56-10 NURGE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-07-30 2023-08-01 Address CONCETTA CALIENDO, 56-10 NURGE AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1997-08-25 2023-08-01 Address 56-10 NURGE AVE, MASPETH, NY, 11378, 3339, USA (Type of address: Chief Executive Officer)
1995-11-02 2023-08-01 Address 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-08-10 1995-11-02 Address 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1995-08-10 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-10 2003-07-30 Address 56-10 NURGE AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005990 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810002341 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190802060772 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171002006121 2017-10-02 BIENNIAL STATEMENT 2017-08-01
150804006389 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130807006412 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110829002351 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090813002279 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070814002905 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051013002927 2005-10-13 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3410458406 2021-02-04 0202 PPS 5610 Nurge Ave, Maspeth, NY, 11378-3339
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) 8437
Loan Approval Amount (current) 8437
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 Maspeth, QUEENS, NY, 11378-3339
Project Congressional District NY-07
Number of Employees 3
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8526.11
Forgiveness Paid Date 2022-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State