Search icon

NIGEL BURGESS, INC.

Company Details

Name: NIGEL BURGESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012641
ZIP code: 10065
County: Albany
Place of Formation: New York
Principal Address: JONATHAN BECKETT, 111 EAST 61ST STREET, NEW YORK, NY, United States, 10065
Address: 111 EAST 61ST STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2023 200742391 2024-06-26 NIGEL BURGESS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 540 MADISON AVE SUITE 19A, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing ANTITA BAQUERO
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2022 200742391 2023-08-30 NIGEL BURGESS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing ANITA REAGAN
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2021 200742391 2022-05-23 NIGEL BURGESS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing ANITA REAGAN
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2020 200742391 2021-06-07 NIGEL BURGESS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing ANITA REAGAN
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2019 200742391 2020-08-06 NIGEL BURGESS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing ANITA REAGAN
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2018 200742391 2019-07-11 NIGEL BURGESS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ANITA REAGAN
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2017 200742391 2018-09-04 NIGEL BURGESS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing ANITA REAGAN
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2016 200742391 2017-07-28 NIGEL BURGESS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ANITA REAGAN
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2015 200742391 2016-07-07 NIGEL BURGESS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ANITA REAGAN
NIGEL BURGESS INC 401K PROFIT SHARING PLAN AND TRUST 2014 200742391 2015-06-26 NIGEL BURGESS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 441222
Sponsor’s telephone number 2122230410
Plan sponsor’s address 111 EAST 61ST STREET, 3RD FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ANITA REAGAN

DOS Process Agent

Name Role Address
NIGEL BURGESS, INC. DOS Process Agent 111 EAST 61ST STREET, NEW YORK, NY, United States, 10065

Agent

Name Role Address
PETER BROWN-VICE PRESIDENT Agent 3 EAST 63RD STREET APT. 1A, NEW YORK, NY, 10065

Chief Executive Officer

Name Role Address
JONATHAN BECKETT Chief Executive Officer 111 EAST 61ST STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2010-03-05 2021-03-22 Address 3 E 63RD ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-03-05 2021-03-22 Address 3 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2006-04-11 2010-03-05 Address 3 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-04-11 2010-03-05 Address JONATHAN BECKETT, 3 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-05-12 2009-03-27 Address 3 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2005-05-12 2010-03-05 Address 3 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-02-12 2005-05-12 Address HOLLAND & KNIGHT LLP, 701 BRICKELL AVE., SUITE 3000, MIAMI, FL, 33131, USA (Type of address: Service of Process)
2004-02-12 2005-05-12 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210322060154 2021-03-22 BIENNIAL STATEMENT 2020-02-01
140414002231 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120510002496 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100305002904 2010-03-05 BIENNIAL STATEMENT 2010-02-01
090327000872 2009-03-27 CERTIFICATE OF CHANGE 2009-03-27
080411002216 2008-04-11 BIENNIAL STATEMENT 2008-02-01
060411002565 2006-04-11 BIENNIAL STATEMENT 2006-02-01
050512000827 2005-05-12 CERTIFICATE OF CHANGE 2005-05-12
040212000785 2004-02-12 CERTIFICATE OF INCORPORATION 2004-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4644097308 2020-04-30 0202 PPP 111 E 61ST ST, NEW YORK, NY, 10065-8101
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221862
Loan Approval Amount (current) 221862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10065-8101
Project Congressional District NY-12
Number of Employees 10
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224044.15
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State