Search icon

NANCY DODD RESEARCH, INC.

Company Details

Name: NANCY DODD RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530403
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY SUITE 2150, NEW YORK, NY, United States, 10004
Principal Address: 11 BROADAY, STE 2150, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NANCY DODD RESEARCH, INC. INCENTIVE SAVINGS PLAN AND TRUST 2013 770690248 2014-02-27 NANCY DODD RESEARCH, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2123661526
Plan sponsor’s address 601 10TH STREET, APT. 1, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2014-02-27
Name of individual signing NANCY DODD
NANCY DODD RESEARCH, INC. INCENTIVE SAVINGS PLAN AND TRUST 2012 770690248 2013-10-03 NANCY DODD RESEARCH, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2123661526
Plan sponsor’s address 601 10TH STREET, APT. 1, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing NANCY DODD
NANCY DODD RESEARCH, INC. INCENTIVE SAVINGS PLAN AND TRUST 2011 770690248 2012-09-19 NANCY DODD RESEARCH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2123661526
Plan sponsor’s address 601 10TH STREET, APT. 1, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 770690248
Plan administrator’s name NANCY DODD RESEARCH, INC.
Plan administrator’s address 601 10TH STREET, APT. 1, BROOKLYN, NY, 11215
Administrator’s telephone number 2123661526

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing NANCY DODD
NANCY DODD RESEARCH, INC. INCENTIVE SAVINGS PLAN AND TRUST 2010 770690248 2011-04-27 NANCY DODD RESEARCH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2123661526
Plan sponsor’s address 481 3RD STREET, APT. 5, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 770690248
Plan administrator’s name NANCY DODD RESEARCH, INC.
Plan administrator’s address 481 3RD STREET, APT. 5, BROOKLYN, NY, 11215
Administrator’s telephone number 2123661526

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing NANCY DODD
NANCY DODD RESEARCH, INC. INCENTIVE SAVINGS PLAN AND TRUST 2009 770690248 2010-08-18 NANCY DODD RESEARCH, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 519100
Sponsor’s telephone number 2123661526
Plan sponsor’s address 481 3RD STREET, APT. 5, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 770690248
Plan administrator’s name NANCY DODD RESEARCH, INC.
Plan administrator’s address 481 3RD STREET, APT. 5, BROOKLYN, NY, 11215
Administrator’s telephone number 2123661526

Signature of

Role Plan administrator
Date 2010-08-18
Name of individual signing NANCY DODD

Chief Executive Officer

Name Role Address
NANCY DODD Chief Executive Officer 11 BROADWAY, STE 2150, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BROADWAY SUITE 2150, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
090604002248 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070613000530 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137097707 2020-05-01 0202 PPP 601 10TH ST # 1, BROOKLYN, NY, 11215
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27744.8
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State