Search icon

NEILSON INTERNATIONAL INC.

Company Details

Name: NEILSON INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1998 (27 years ago)
Entity Number: 2220744
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 855 Conklin St, suite - F, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMLESH MEHTA Chief Executive Officer 855 CONKLIN ST, SUITE - F, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
KAMLESH MEHTA DOS Process Agent 855 Conklin St, suite - F, Farmingdale, NY, United States, 11735

History

Start date End date Type Value
2006-02-09 2006-07-14 Address 112 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-02-09 2008-01-22 Address 23 MEAD AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-02-09 2008-01-22 Address 23 MEAD AVE., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2000-02-09 2006-02-09 Address 23 MEAD AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1998-01-23 2000-02-09 Address 23 MEAD AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211206003612 2021-12-06 BIENNIAL STATEMENT 2021-12-06
140409002228 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120626002731 2012-06-26 BIENNIAL STATEMENT 2012-01-01
100217002808 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080122002252 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060714000120 2006-07-14 CERTIFICATE OF CHANGE 2006-07-14
060209003152 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040224002464 2004-02-24 BIENNIAL STATEMENT 2004-01-01
020403002866 2002-04-03 BIENNIAL STATEMENT 2002-01-01
000209002159 2000-02-09 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438418503 2021-03-06 0235 PPS 855 Conklin St, Farmingdale, NY, 11735-2409
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12145
Loan Approval Amount (current) 12145
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 Farmingdale, SUFFOLK, NY, 11735-2409
Project Congressional District NY-02
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
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 12214.43
Forgiveness Paid Date 2021-10-06
3007467707 2020-05-01 0235 PPP 855 CONKLIN ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13817
Loan Approval Amount (current) 13817
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 313210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13937.36
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State