Search icon

NNT DEVELOPMENT CORP.

Company Details

Name: NNT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487280
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 464 WILD AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-982-5488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 464 WILD AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JOHN E NAJMY Chief Executive Officer 464 WILD AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1121562-DCA Active Business 2002-08-29 2025-02-28

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 464 WILD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-03-08 Address 464 WILD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2023-05-23 2025-03-08 Address 464 WILD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-05-23 Address 464 WILD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-04 2023-05-23 Address 464 WILD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2008-03-19 2023-05-23 Address 464 WILD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2002-03-07 2008-03-19 Address 2555 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250308000122 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230523002414 2023-05-23 BIENNIAL STATEMENT 2022-03-01
200303060023 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008797 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006008 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140711006007 2014-07-11 BIENNIAL STATEMENT 2014-03-01
120504002475 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100511002432 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080319002260 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060328003007 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540898 RENEWAL INVOICED 2022-10-23 100 Home Improvement Contractor License Renewal Fee
3540897 TRUSTFUNDHIC INVOICED 2022-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260777 RENEWAL INVOICED 2020-11-22 100 Home Improvement Contractor License Renewal Fee
3260776 TRUSTFUNDHIC INVOICED 2020-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2889857 RENEWAL INVOICED 2018-09-24 100 Home Improvement Contractor License Renewal Fee
2889856 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488546 TRUSTFUNDHIC INVOICED 2016-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488547 RENEWAL INVOICED 2016-11-13 100 Home Improvement Contractor License Renewal Fee
1858544 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1858543 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347182487 0213400 2023-12-26 4 & 8 TACOMA STREET, STATEN ISLAND, NY, 10304
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-12-26
Emphasis L: LOCALTARG
Case Closed 2023-12-27

Related Activity

Type Referral
Activity Nr 2114559
Safety Yes
346499619 0213400 2023-02-06 71 MILDRED AVE., STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-02-06
Emphasis L: LOCALTARG
Case Closed 2023-02-13

Related Activity

Type Referral
Activity Nr 1998477
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5048717008 2020-04-04 0202 PPP 464 Wild Avenue, STATEN ISLAND, NY, 10314-4738
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-4738
Project Congressional District NY-11
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50538.89
Forgiveness Paid Date 2021-05-26
5369148501 2021-02-27 0202 PPS 464 Wild Ave, Staten Island, NY, 10314-4738
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) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-4738
Project Congressional District NY-11
Number of Employees 7
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65245.33
Forgiveness Paid Date 2022-04-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State