Search icon

NESSO, INC.

Company Details

Name: NESSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603926
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 49 W 24TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO GOMEZ Chief Executive Officer 49 W 24TH ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 W 24TH ST, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2010-01-28 2012-01-11 Address 65 CARMINE ST, SUITE D1, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2010-01-28 2012-01-11 Address 65 CARMINE ST, SUITE D1, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-12-05 2012-01-11 Address 65 CARMINE ST SUITE D1, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-12-11 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-11 2008-12-05 Address 300 EAST 42ND STREET, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428002148 2022-04-28 BIENNIAL STATEMENT 2021-12-01
170706006532 2017-07-06 BIENNIAL STATEMENT 2015-12-01
140114002196 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120111002220 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100128002335 2010-01-28 BIENNIAL STATEMENT 2009-12-01
081205000815 2008-12-05 CERTIFICATE OF CHANGE 2008-12-05
071211000819 2007-12-11 CERTIFICATE OF INCORPORATION 2007-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6584298410 2021-02-10 0202 PPS 49 W 24th St, New York, NY, 10010-3206
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174000
Loan Approval Amount (current) 174000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10010-3206
Project Congressional District NY-12
Number of Employees 153
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175730.33
Forgiveness Paid Date 2022-02-11
3728907207 2020-04-27 0202 PPP 49 W 24th St, New York, NY, 10010-3206
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103200
Loan Approval Amount (current) 103200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
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, 10010-3206
Project Congressional District NY-12
Number of Employees 13
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104123.07
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State