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
2023-06-23 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
174000.00
Total Face Value Of Loan:
174000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
103200.00
Total Face Value Of Loan:
103200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103200
Current Approval Amount:
103200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104123.07
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174000
Current Approval Amount:
174000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175730.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State