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: Principal Executive Office)
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)
2009-01-06 2011-01-20 Address 1050 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-01-06 2011-01-20 Address 1050 2ND AVE, #95, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-21 2009-01-06 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-21 2009-01-06 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-01-03 2021-01-04 Address 108 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

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
150122006536 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110120002763 2011-01-20 BIENNIAL STATEMENT 2011-01-01
091216000367 2009-12-16 ERRONEOUS ENTRY 2009-12-16
DP-1771796 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
090106002228 2009-01-06 BIENNIAL STATEMENT 2009-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-14 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-13 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-14 No data 2 E 61ST ST, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-29 No data 2 E 61ST ST, Manhattan, NEW YORK, NY, 10065 Warning 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617177710 2020-05-01 0202 PPP 1050 2ND AVE RM 57, NEW YORK, NY, 10022-4088
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62670
Loan Approval Amount (current) 62670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-4088
Project Congressional District NY-12
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63442.64
Forgiveness Paid Date 2021-07-29
5451848400 2021-02-08 0202 PPS 1050 2nd Ave Rm 57, New York, NY, 10022-4088
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62670
Loan Approval Amount (current) 62670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-4088
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63344.78
Forgiveness Paid Date 2022-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State