Search icon

NB CAPITAL, INC.

Company Details

Name: NB CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2007 (18 years ago)
Entity Number: 3495464
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O NEWMARK KNIGHT FRANK, 125 PARK AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 39 CLUBSIDE DR, WOODSIDE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. NICK BERGER DOS Process Agent C/O NEWMARK KNIGHT FRANK, 125 PARK AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NICK BERGER Chief Executive Officer 21 WOODLAND ROAD, SHORT HILLS, NJ, United States, 07078

History

Start date End date Type Value
2013-03-18 2017-03-13 Address C/O NEWMARK KNIGHT FRANK, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-03-22 2019-03-13 Address 201 E 69TH ST, 9N, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-03-22 Address 201 E 69TH ST, 122, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-03-27 2013-03-18 Address C/O NEWMARK KNIGHT FRANK, 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210812002131 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190313060758 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170313006030 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150303007215 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130318006129 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110322002793 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090302003213 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327000586 2007-03-27 CERTIFICATE OF INCORPORATION 2007-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057988309 2021-01-30 0202 PPS 125 Park Ave, New York, NY, 10017-5529
Loan Status Date 2021-11-19
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-5529
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6291.68
Forgiveness Paid Date 2021-10-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State