Search icon

NIGEL BURGESS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
200742391
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221862.00
Total Face Value Of Loan:
221862.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221862
Current Approval Amount:
221862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
224044.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State