Search icon

NELSON AND NELSON ANTIQUES, INC.

Company Details

Name: NELSON AND NELSON ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589306
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 1050 2ND AVENUE, GALLERY#58, NEW YORK, NY, United States, 10022
Address: 108 GREENWICH STREET, NEW YORK, MA, United States, 10006

Contact Details

Phone +1 212-980-5825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN NELSON Chief Executive Officer 1050 2ND AVENUE, GALLERY #58, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL KALMUS, ESQ. C/O KALMUS & MARTUSCELLO DOS Process Agent 108 GREENWICH STREET, NEW YORK, MA, United States, 10006

Licenses

Number Status Type Date End date
1314274-DCA Inactive Business 2009-04-14 2017-07-31
0907718-DCA Active Business 2003-08-01 2025-07-31

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 1050 2ND AVENUE, GALLERY #58, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-09 Address 108 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2017-01-04 2025-01-09 Address 1050 2ND AVENUE, GALLERY #58, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-01-20 2017-01-04 Address 2 EAST 61ST ST, THE PIERRE HOTEL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2011-01-20 2017-01-04 Address 2 EAST 61ST ST, THE PIERRE HOTEL, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250109001548 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230125002147 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210104060574 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190117060280 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170104006714 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660804 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3349566 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3034719 RENEWAL INVOICED 2019-05-13 340 Secondhand Dealer General License Renewal Fee
2642835 RENEWAL INVOICED 2017-07-17 340 Secondhand Dealer General License Renewal Fee
2105012 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
2100576 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1361974 RENEWAL INVOICED 2013-06-06 340 Secondhand Dealer General License Renewal Fee
950969 RENEWAL INVOICED 2013-06-05 340 Secondhand Dealer General License Renewal Fee
1361975 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee
950970 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
62670.00
Total Face Value Of Loan:
62670.00
Date:
2020-05-03
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:
62670.00
Total Face Value Of Loan:
62670.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62670
Current Approval Amount:
62670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63442.64
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62670
Current Approval Amount:
62670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63344.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State