Search icon

NISSIM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NISSIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (29 years ago)
Entity Number: 2087281
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NISSIM INC. DOS Process Agent 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
SHAHIN NISSIM Chief Executive Officer 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2013-03-20 2015-03-04 Address 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-03-20 2015-03-04 Address 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2013-03-20 2015-03-04 Address 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2006-10-31 2013-03-20 Address 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-11-17 2006-10-31 Address 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150304006829 2015-03-04 BIENNIAL STATEMENT 2014-11-01
130320002426 2013-03-20 BIENNIAL STATEMENT 2012-11-01
101104003438 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081104003252 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061031002643 2006-10-31 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110800.00
Total Face Value Of Loan:
110800.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35642.65

Court Cases

Court Case Summary

Filing Date:
2007-12-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NISSIM, INC.
Party Role:
Plaintiff
Party Name:
JEWELERS MUTUAL INSURANCE COMP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State