Search icon

NUMERO11, INC.

Company Details

Name: NUMERO11, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092680
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 234 FIFTH AVENUE STE #410, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUMERO11 INC. 401K PLAN 2023 133929620 2024-06-10 NUMERO11 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 541990
Sponsor’s telephone number 2126200177
Plan sponsor’s address 37 W 20TH ST, SUITE 1209, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing TERESA NOCERINO
NUMERO11 INC. 401K PLAN 2022 133929620 2023-06-01 NUMERO11 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 541990
Sponsor’s telephone number 2126200177
Plan sponsor’s address 37 W 20TH ST, SUITE 1209, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing TERESA NOCERINO
NUMERO11 INC. 401K PLAN 2021 133929620 2022-05-26 NUMERO11 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 541990
Sponsor’s telephone number 2126200177
Plan sponsor’s address 37 W 20TH ST, SUITE 1209, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing TERESA NOCERINO
NUMERO11 INC. 401K PLAN 2020 133929620 2021-06-15 NUMERO11 INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 541990
Sponsor’s telephone number 2126200177
Plan sponsor’s address 37 W 20TH ST, SUITE 1209, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing TERESA NOCERINO

DOS Process Agent

Name Role Address
ATOSSA KIA, ESQ. DOS Process Agent 234 FIFTH AVENUE STE #410, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-12-16 2020-01-17 Name EQUANCYNO11, INC.
1996-12-13 2011-12-16 Name NO 11, INC.
1996-12-13 2011-12-16 Address 516 FIFTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200117000395 2020-01-17 CERTIFICATE OF AMENDMENT 2020-01-17
111216000001 2011-12-16 CERTIFICATE OF AMENDMENT 2011-12-16
961213000372 1996-12-13 CERTIFICATE OF INCORPORATION 1996-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2412287700 2020-05-01 0202 PPP 37 W 20th St Ste 1209, New York, NY, 10011
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156745
Loan Approval Amount (current) 156745
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 New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158165.89
Forgiveness Paid Date 2021-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State