Search icon

NOMAD FILMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOMAD FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2237057
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA, 4 FL, NEW YORK, NY, United States, 10020
Principal Address: 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAD ANDERSON DOS Process Agent 50 ROCKEFELLER PLAZA, 4 FL, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
BRAD ANDERSON Chief Executive Officer 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 50 ROCKEFELLER PLAZA, 4TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 529 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-29 2024-11-05 Address 529 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-29 2024-11-05 Address 529 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-06 2021-03-29 Address 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105000940 2024-11-05 BIENNIAL STATEMENT 2024-11-05
210329060505 2021-03-29 BIENNIAL STATEMENT 2020-03-01
160301007327 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006172 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120606002623 2012-06-06 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20975.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State