Search icon

NMAB HOLDINGS, INC.

Company Details

Name: NMAB HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949404
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 500 E. HIAWATHA BOULEVARD, SYRACUSE, NY, United States, 13208
Principal Address: 500 E HIAWATHA BLVD, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 E. HIAWATHA BOULEVARD, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MICHAEL L PIERCE Chief Executive Officer 500 E HIAWATHA BLVD, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 500 E HIAWATHA BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2025-03-04 Address 500 E HIAWATHA BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-03-04 Address 500 E. HIAWATHA BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2024-09-06 2024-09-06 Address 500 E HIAWATHA BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2007-09-10 2009-08-24 Address 500 E HIWATHA BLVD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2005-11-07 2007-09-10 Address 9133 E MUDLAKE RD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2005-11-07 2024-09-06 Address 500 E HIAWATHA BLVD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2003-09-03 2024-09-06 Address 500 E. HIAWATHA BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000361 2025-02-05 CERTIFICATE OF AMENDMENT 2025-02-05
240906002730 2024-09-06 BIENNIAL STATEMENT 2024-09-06
200508060631 2020-05-08 BIENNIAL STATEMENT 2019-09-01
130918002445 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110921002070 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090824002248 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070910002720 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051107002731 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030903000079 2003-09-03 CERTIFICATE OF INCORPORATION 2003-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9899117110 2020-04-15 0248 PPP 500 hiawatha blvd e, Syracuse, NY, 13208
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46300
Loan Approval Amount (current) 46300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46631.08
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State