Search icon

NISSIM, INC.

Company Details

Name: NISSIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (28 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 2013-03-20 Address 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-11-17 2006-10-31 Address 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-11-17 2013-03-20 Address 98 CUTTER MILL RD, #264 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-11-02 2000-11-17 Address 41 MAPLE DR, GREAT NECK, NY, 11021, 1239, USA (Type of address: Service of Process)
1998-11-02 2000-11-17 Address 41 MAPLE DR, GREAT NECK, NY, 11021, 1239, USA (Type of address: Principal Executive Office)
1998-11-02 2000-11-17 Address 41 MAPLE DR, GREAT NECK, NY, 11021, 1239, 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
041116002462 2004-11-16 BIENNIAL STATEMENT 2004-11-01
021023002097 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001117002288 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981102002317 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961125000453 1996-11-25 CERTIFICATE OF INCORPORATION 1996-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2229717308 2020-04-29 0235 PPP 98 Cutter Mill Road suite 264 south, Great Neck, NY, 11021
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35642.65
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705039 Insurance 2007-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-12-04
Termination Date 2008-10-01
Date Issue Joined 2008-01-07
Section 1332
Sub Section BC
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State