Search icon

NTT INDUSTRIES INC

Company Details

Name: NTT INDUSTRIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2004 (20 years ago)
Entity Number: 3144165
ZIP code: 10166
County: Westchester
Place of Formation: New York
Activity Description: NTT Industries maintains and restores metal, marble and wood. The company provides exterior maintenance to real estate firms along with restoring furnishings for many Fortune 500 companies.
Address: 200 PARK AVE, EAST MEZZ, NEW YORK, NY, United States, 10166
Principal Address: 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-382-0662

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVE, EAST MEZZ, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
NHI T TRAN Chief Executive Officer 200 PARK AVE, EAST MEZZ, NEW YORK, NY, United States, 10166

Form 5500 Series

Employer Identification Number (EIN):
202087368
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-31 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210824002348 2021-08-24 BIENNIAL STATEMENT 2021-08-24
141212006562 2014-12-12 BIENNIAL STATEMENT 2014-12-01
110120002792 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081209003054 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061122002469 2006-11-22 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
738777.00
Total Face Value Of Loan:
738777.00
Date:
2020-05-12
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:
864165.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
864165.00
Total Face Value Of Loan:
864165.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-02
Type:
Complaint
Address:
605 3RD AVENUE, NEW YORK, NY, 10158
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
864165
Current Approval Amount:
864165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
874656.92
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
738777
Current Approval Amount:
738777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
743704.23

Date of last update: 19 May 2025

Sources: New York Secretary of State