Search icon

NIRVANNA DESIGNS INC.

Company Details

Name: NIRVANNA DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849266
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 357 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIRVANNA DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2014 223891909 2015-08-31 NIRVANNA DESIGNS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425120
Sponsor’s telephone number 7183616520
Plan sponsor’s address 51-02 21ST STREET, 2A, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-08-31
Name of individual signing NIR GUREL
NIRVANNA DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2013 223891909 2014-08-20 NIRVANNA DESIGNS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425120
Sponsor’s telephone number 7183616520
Plan sponsor’s address 51-02 21ST STREET, 2A, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2014-08-19
Name of individual signing NIR GUREL
NIRVANNA DESIGNS, INC. 401(K) PROFIT SHARING PLAN 2012 223891909 2013-07-30 NIRVANNA DESIGNS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425120
Sponsor’s telephone number 7183616520
Plan sponsor’s address 51-02 21ST STREET, 2A, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing NIR GUREL

DOS Process Agent

Name Role Address
C/O MARTIN COHEN ESQ DOS Process Agent 357 GRAND STREET, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
021224000502 2002-12-24 CERTIFICATE OF INCORPORATION 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9833328510 2021-03-12 0202 PPS 5102 21st St Ste 2A, Long Island City, NY, 11101-5838
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150561
Loan Approval Amount (current) 150561.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5838
Project Congressional District NY-07
Number of Employees 60
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152507.98
Forgiveness Paid Date 2022-07-08
4229537301 2020-04-29 0202 PPP 3851 21 street, LONG ISLAND CITY, NY, 11101-6712
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163500
Loan Approval Amount (current) 163500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-6712
Project Congressional District NY-07
Number of Employees 60
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165815.88
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State