Search icon

NB SYSTEMS, INC

Company Details

Name: NB SYSTEMS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1999 (25 years ago)
Entity Number: 2455192
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 11 MARTINE AVE, WHITE PLAINS, NY, United States, 10606
Principal Address: 5 SCHUMAN RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WELBY, BRADY & GREENBLATT DOS Process Agent 11 MARTINE AVE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
DINA NABER Chief Executive Officer 5 SCHUMAN RD, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2001-12-13 2003-12-04 Address 5 SCHUMAN RD, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-12-04 Address 5 SCHUMAN RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
1999-12-29 2003-12-04 Address SIX GRAMATAN AVENUE, FIFTH FLOOR, MOUNT VERNON, NY, 10550, 3206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103002896 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091214002911 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071227002280 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060125002015 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031204002190 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011213002712 2001-12-13 BIENNIAL STATEMENT 2001-12-01
991229000703 1999-12-29 CERTIFICATE OF INCORPORATION 1999-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146558605 2021-03-25 0202 PPS 1025 Saw Mill River Rd, Yonkers, NY, 10710-3200
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101545
Loan Approval Amount (current) 101545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-3200
Project Congressional District NY-16
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 102106.98
Forgiveness Paid Date 2021-10-29
7213327209 2020-04-28 0202 PPP 1025 Saw Mill River Rd, Yonkers, NY, 10710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 87251.25
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State