Search icon

NOMINATION USA, INC.

Company Details

Name: NOMINATION USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1998 (26 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOMINATION USA INC 401 K PROFIT SHARING PLAN TRUST 2015 134030113 2016-06-24 NOMINATION USA INC 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 9176614178
Plan sponsor’s address 16 WEST 36TH STREET SUITE 1205, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing MAURA ARDU

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

History

Start date End date Type Value
2024-10-13 2024-10-13 Address SKOPSBORG STEANOVE J 288, 2942, SKODSBORG, 00000, DNK (Type of address: Chief Executive Officer)
2024-10-13 2024-10-13 Address 21 SOUTH WILLIAM STREET, APT 6, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2004-04-22 2024-10-13 Address ATT: CHRISTOPHER G. KELLY, 195 BROADWAY, NEW YORK, NY, 10007, 3189, USA (Type of address: Service of Process)
2000-10-18 2024-10-13 Address SKOPSBORG STEANOVE J 288, 2942, SKODSBORG, 00000, DNK (Type of address: Chief Executive Officer)
1998-10-28 2004-04-22 Address LAW OFFICES, 230 PARK AVE., STE. 2240, NEW YORK, NY, 10169, 2240, USA (Type of address: Service of Process)
1998-10-28 2024-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
981028000602 1998-10-28 CERTIFICATE OF INCORPORATION 1998-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4761427310 2020-04-30 0202 PPP 21 S WILLIAM ST APT 6E, NEW YORK, NY, 10004
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38005
Loan Approval Amount (current) 28005
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28325.19
Forgiveness Paid Date 2021-06-28
1582988605 2021-03-13 0202 PPS 21 S William St Apt 6E, New York, NY, 10004-4401
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23277
Loan Approval Amount (current) 23277
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 New York, NEW YORK, NY, 10004-4401
Project Congressional District NY-10
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23516.52
Forgiveness Paid Date 2022-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State