Search icon

NOMINATION USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOMINATION USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1998 (27 years ago)
Entity Number: 2311005
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 21 SOUTH WILLIAM STREET, suite 6E, New York, NY, United States, 10004
Principal Address: 185 Crossways Park DR, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAURA ARDU DOS Process Agent 21 SOUTH WILLIAM STREET, suite 6E, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
MAURA ARDU Chief Executive Officer 21 SOUTH WILLIAM STREET, APT 6, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
134030113
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-08 2025-05-08 Address SKOPSBORG STEANOVE J 288, 2942, SKODSBORG, 00000, DNK (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 21 SOUTH WILLIAM STREET, APT 6, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address VIA ARMONA 6A, CAPRIE, NY, ITA (Type of address: Chief Executive Officer)
2024-10-13 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-13 2024-10-13 Address 21 SOUTH WILLIAM STREET, APT 6, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508001830 2025-05-08 AMENDMENT TO BIENNIAL STATEMENT 2025-05-08
241013000186 2024-10-13 BIENNIAL STATEMENT 2024-10-13
070103000119 2007-01-03 CERTIFICATE OF AMENDMENT 2007-01-03
040422000073 2004-04-22 CERTIFICATE OF CHANGE 2004-04-22
001018002493 2000-10-18 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
23277.00
Total Face Value Of Loan:
23277.00
Date:
2020-05-26
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:
-10000.00
Total Face Value Of Loan:
28005.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38005
Current Approval Amount:
28005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28325.19
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23277
Current Approval Amount:
23277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23516.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State