Search icon

NATIONS CYCLE AIRBRUSHING, INC.

Company Details

Name: NATIONS CYCLE AIRBRUSHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939592
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 39 S FRANKLIN ST, HEMPSTEAD, NY, United States, 11550
Principal Address: 39 SOUTH FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VANESSA HUERTA Chief Executive Officer 39 SOUTH FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 S FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 39 SOUTH FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-11-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-05-02 2023-11-09 Address 39 SOUTH FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2003-08-06 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-08-06 2023-11-09 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-08-06 2023-11-09 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109003949 2023-11-09 BIENNIAL STATEMENT 2023-08-01
160502002011 2016-05-02 BIENNIAL STATEMENT 2015-08-01
030806000532 2003-08-06 CERTIFICATE OF INCORPORATION 2003-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6394588108 2020-07-21 0235 PPP 39 FRANKLIN ST, HEMPSTEAD, NY, 11550-4919
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-4919
Project Congressional District NY-04
Number of Employees 2
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6334.76
Forgiveness Paid Date 2021-12-07
7837408410 2021-02-12 0235 PPS 39 S Franklin St, Hempstead, NY, 11550-4919
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4919
Project Congressional District NY-04
Number of Employees 2
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6299.66
Forgiveness Paid Date 2021-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State