Search icon

NOMAD FILMS INC.

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)
2012-06-06 2021-03-29 Address 200 PARK AVE SOUTH 8TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-03-10 2012-06-06 Address 119 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-03-10 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
980310000677 1998-03-10 CERTIFICATE OF INCORPORATION 1998-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153238707 2021-03-31 0202 PPP 529 5th Ave Fl 4, New York, NY, 10017-4674
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-4674
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.83
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State