Search icon

NIMBUS WEST LLC

Company Details

Name: NIMBUS WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2000 (25 years ago)
Entity Number: 2520968
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 276 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-496-5050

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIMBUS WEST, LLC DEFINED BENEFIT PENSION PLAN 2013 134125886 2015-10-07 NIMBUS WEST, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-31
Business code 448310
Sponsor’s telephone number 2124965050
Plan sponsor’s address 60 RIVERSIDE DRIVE, APT 10E, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ROSLYN GRANT
NIMBUS WEST, LLC DEFINED BENEFIT PENSION PLAN 2012 134125886 2014-07-28 NIMBUS WEST, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-31
Business code 448310
Sponsor’s telephone number 2124965050
Plan sponsor’s address 60 RIVERSIDE DRIVE, APT 10E, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing ROSLYN GRANT
NIMBUS WEST, LLC DEFINED BENEFIT PENSION PLAN 2011 134125886 2013-09-27 NIMBUS WEST, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-31
Business code 448310
Sponsor’s telephone number 2124965050
Plan sponsor’s address 60 RIVERSIDE DRIVE, APT 10E, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 134125886
Plan administrator’s name NIMBUS WEST, LLC
Plan administrator’s address 60 RIVERSIDE DRIVE, APT 10E, NEW YORK, NY, 10024
Administrator’s telephone number 2124965050

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing ROSLYN GRANT
NIMBUS WEST, LLC DEFINED BENEFIT PENSION PLAN 2010 134125886 2012-08-09 NIMBUS WEST, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-31
Business code 448310
Sponsor’s telephone number 2124965050
Plan sponsor’s address 60 RIVERSIDE DRIVE, APT 10E, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 134125886
Plan administrator’s name NIMBUS WEST, LLC
Plan administrator’s address 60 RIVERSIDE DRIVE, APT 10E, NEW YORK, NY, 10024
Administrator’s telephone number 2124965050

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing ROSLYN GRANT
NIMBUS WEST, LLC DEFINED BENEFIT PENSION PLAN 2009 134125886 2011-08-25 NIMBUS WEST, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-12-31
Business code 448310
Sponsor’s telephone number 2124965050
Plan sponsor’s address 276 COLUMBUS AVENUE, NEW YORK, NY, 10023

Plan administrator’s name and address

Administrator’s EIN 134125886
Plan administrator’s name NIMBUS WEST, LLC
Plan administrator’s address 276 COLUMBUS AVENUE, NEW YORK, NY, 10023
Administrator’s telephone number 2124965050

Signature of

Role Plan administrator
Date 2011-08-25
Name of individual signing ROSLYN GRANT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 276 COLUMBUS AVE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1156731-DCA Inactive Business 2011-08-11 2013-07-31

History

Start date End date Type Value
2002-09-10 2006-06-08 Address 103 FRANKLIN ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-06-14 2002-09-10 Address ATT: JONATHAN HENDIN ESQ, 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100616002013 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080617002089 2008-06-17 BIENNIAL STATEMENT 2008-06-01
070801000318 2007-08-01 CERTIFICATE OF PUBLICATION 2007-08-01
060608002161 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040819002223 2004-08-19 BIENNIAL STATEMENT 2004-06-01
020910002002 2002-09-10 BIENNIAL STATEMENT 2002-06-01
000614000615 2000-06-14 ARTICLES OF ORGANIZATION 2000-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-12 No data 276 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 276 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 276 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1511826 PL VIO INVOICED 2013-11-19 4000 PL - Padlock Violation
732473 RENEWAL INVOICED 2011-08-12 340 Secondhand Dealer General License Renewal Fee
1035820 FINGERPRINT INVOICED 2011-08-11 75 Fingerprint Fee
732474 RENEWAL INVOICED 2007-08-06 340 Secondhand Dealer General License Renewal Fee
67025 APPEAL INVOICED 2006-07-14 25 Appeal Filing Fee
1476259 PL VIO INVOICED 2006-05-25 500 PL - Padlock Violation
732475 RENEWAL INVOICED 2006-05-09 255 Secondhand Dealer General License Renewal Fee
1035821 LICENSE INVOICED 2003-12-05 340 Secondhand Dealer General License Fee
1035822 FINGERPRINT INVOICED 2003-12-01 75 Fingerprint Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State