Search icon

NXK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NXK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2001 (24 years ago)
Entity Number: 2658160
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 8 EAST PROSPECT AVE, STE C, Mount Vernon, NY, United States, 10550
Principal Address: 8 EAST PROSPECT AVE, STE C, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-699-0785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NXK CORP. DOS Process Agent 8 EAST PROSPECT AVE, STE C, Mount Vernon, NY, United States, 10550

Chief Executive Officer

Name Role Address
NEAL KALISH Chief Executive Officer EIGHT EAST PROSPECT AVENUE, SUITE C, MOUNT VERNON, NY, United States, 10550

National Provider Identifier

NPI Number:
1992859367

Authorized Person:

Name:
MR. NEAL KALISH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-26 2024-06-26 Address EIGHT EAST PROSPECT AVENUE, SUITE C, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240626003914 2024-06-26 BIENNIAL STATEMENT 2024-06-26
130805006961 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110725002440 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708002045 2009-07-08 BIENNIAL STATEMENT 2009-07-01
050914002598 2005-09-14 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-26
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:
1043990.00
Total Face Value Of Loan:
1043990.00
Date:
2020-04-15
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:
1043987.00
Total Face Value Of Loan:
1043987.00

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$1,043,990
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,043,990
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,058,091.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,043,986
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$1,043,987
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,043,987
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,054,741.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,000,000
Utilities: $10,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $13987
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2021-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
NXK CORP.
Party Role:
Defendant
Party Name:
AMERICAN CASUALTY COMPANY OF R
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State