Search icon

NYUMBA YA SADIKI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYUMBA YA SADIKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2003 (22 years ago)
Entity Number: 2938859
ZIP code: 10027
County: Albany
Place of Formation: New York
Address: 527 MANHATTAN AVENUE, NEW YORK, NY, United States, 10027
Principal Address: 15 WEST 121ST STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA R WILLIAMS Chief Executive Officer 15 WEST 121ST STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
DONNA R. WILLIAMS DOS Process Agent 527 MANHATTAN AVENUE, NEW YORK, NY, United States, 10027

Agent

Name Role Address
DONNA R. WILLIAMS Agent 360 WEST 125TH ST., STE. 7A, NEW YORK, NY, 10027

Legal Entity Identifier

LEI Number:
254900AZYMIQ4S0T2H18

Registration Details:

Initial Registration Date:
2020-03-17
Next Renewal Date:
2026-03-02
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-12-30 2020-07-02 Address 527 MANHATTAN AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2007-08-27 2013-12-30 Address 360 W 125TH ST, 7A, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2007-08-27 2013-12-30 Address 360 W 125TH ST, 7A, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2003-08-05 2013-12-30 Address 360 WEST 125TH STREET STE. 7A, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061220 2020-07-02 BIENNIAL STATEMENT 2019-08-01
131230006183 2013-12-30 BIENNIAL STATEMENT 2013-08-01
091005002409 2009-10-05 BIENNIAL STATEMENT 2009-08-01
070827002071 2007-08-27 BIENNIAL STATEMENT 2007-08-01
030805000275 2003-08-05 CERTIFICATE OF INCORPORATION 2003-08-05

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
51300.00
Total Face Value Of Loan:
51300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State