Search icon

NU BRITE, INC.

Company Details

Name: NU BRITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2123988
ZIP code: 10952
County: New York
Place of Formation: New York
Address: PO BOX 1087, MONSEY, NY, United States, 10952
Principal Address: 509 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YFTACH SCHINE Chief Executive Officer PO BOX 1087, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
YFTACH SCHINE DOS Process Agent PO BOX 1087, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2005-07-20 2011-04-27 Address 509 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-03-26 2005-07-20 Address PO BOX 1087 / ROBERT PITT DR, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2003-03-26 2005-07-20 Address PO BOX 1087 / ROBERT PITT DR, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2003-03-26 2005-07-20 Address PO BOX 1087 / ROBERT PITT DR, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2001-07-10 2003-03-26 Address C/O 20-20 COMP PO BOX 1087, ROBERT PITT DRIVE, MOUSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2001-07-10 2003-03-26 Address C/O 20-20 COMP, PO BOX 1087, MOUSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2001-07-10 2003-03-26 Address C/O 20-20 COMP, PO BOX 1087, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1999-05-19 2001-07-10 Address 445 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1999-05-19 2001-07-10 Address 445 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-03-18 2001-07-10 Address 445 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130506002545 2013-05-06 BIENNIAL STATEMENT 2013-03-01
110427002032 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090331002706 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070326002784 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050720002762 2005-07-20 BIENNIAL STATEMENT 2005-03-01
030326002561 2003-03-26 BIENNIAL STATEMENT 2003-03-01
010710002311 2001-07-10 BIENNIAL STATEMENT 2001-03-01
990519002173 1999-05-19 BIENNIAL STATEMENT 1999-03-01
970318000392 1997-03-18 CERTIFICATE OF INCORPORATION 1997-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510047401 2020-05-12 0202 PPP 509 GRAND ST, NEW YORK, NY, 10002
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18212.5
Loan Approval Amount (current) 18212.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18331.75
Forgiveness Paid Date 2021-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State