Search icon

NUBLU LLC

Company Details

Name: NUBLU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733122
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 62 AVE C, NEW YORK, NY, United States, 10009

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CU2VXQ845TM3 2022-02-11 62 AVE C, NEW YORK, NY, 10009, 6916, USA 62 AVE C, NEW YORK, NY, 10009, 6916, USA

Business Information

Doing Business As NUBLU
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-02-20
Initial Registration Date 2021-02-01
Entity Start Date 2002-02-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ILHAN ERSAHIN
Address 62 AVE C, NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name ILHAN ERSAHIN
Address 62 AVE C, NEW YORK, NY, 10009, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 62 AVE C, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0267-21-119424 Alcohol sale 2023-11-15 2023-11-15 2025-11-30 62 AVENUE C, NEW YORK, New York, 10009 Food & Beverage Business

History

Start date End date Type Value
2008-02-14 2010-03-04 Address 62 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2002-02-20 2008-02-14 Address 62 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509002626 2012-05-09 BIENNIAL STATEMENT 2012-02-01
100304002524 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080214002648 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060321002042 2006-03-21 BIENNIAL STATEMENT 2006-02-01
040308002297 2004-03-08 BIENNIAL STATEMENT 2004-02-01
020220000259 2002-02-20 ARTICLES OF ORGANIZATION 2002-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3104817402 2020-05-06 0202 PPP 62 AVENUE C, NEW YORK, NY, 10009-6916
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-6916
Project Congressional District NY-10
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8893.36
Forgiveness Paid Date 2022-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State