Search icon

NEST SEEKERS LLC

Headquarter

Company Details

Name: NEST SEEKERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2002 (23 years ago)
Entity Number: 2772309
ZIP code: 07506
County: New York
Place of Formation: New York
Address: 56 UTTER AVE, HAWTHORNE, NJ, United States, 07506

Links between entities

Type Company Name Company Number State
Headquarter of NEST SEEKERS LLC, CONNECTICUT 1164333 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56 UTTER AVE, HAWTHORNE, NJ, United States, 07506

Licenses

Number Type End date
10301217287 ASSOCIATE BROKER 2025-02-26
10301220650 ASSOCIATE BROKER 2025-11-15
10301218700 ASSOCIATE BROKER 2026-02-19
30AL0980833 ASSOCIATE BROKER 2024-11-19
10301204251 ASSOCIATE BROKER 2026-03-17
10301222225 ASSOCIATE BROKER 2025-02-16
10301222749 ASSOCIATE BROKER 2025-10-15
10301215606 ASSOCIATE BROKER 2025-01-11
10301215517 ASSOCIATE BROKER 2025-11-30
10301214618 ASSOCIATE BROKER 2025-05-01

History

Start date End date Type Value
2010-07-02 2018-03-06 Address 20 EAST 49TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-04-27 2010-07-02 Address 20 EAST 49TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-05-29 2004-04-27 Address 6 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019002847 2021-10-19 BIENNIAL STATEMENT 2021-10-19
180306002018 2018-03-06 BIENNIAL STATEMENT 2016-05-01
100702002842 2010-07-02 BIENNIAL STATEMENT 2010-05-01
060425002271 2006-04-25 BIENNIAL STATEMENT 2006-05-01
040427002190 2004-04-27 BIENNIAL STATEMENT 2004-05-01
020529000554 2002-05-29 ARTICLES OF ORGANIZATION 2002-05-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-07 No data 156 READE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 156 READE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890477210 2020-04-28 0202 PPP 415 Madison Ave Floor 20, New York, NY, 10017
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323899
Loan Approval Amount (current) 323899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10017-0001
Project Congressional District NY-12
Number of Employees 34
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327695.82
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State