Search icon

MARYAM NASSIRZADEH CORP.

Company Details

Name: MARYAM NASSIRZADEH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3658250
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 123 NORFOLK STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 NORFOLK STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARYAM NASSIRZADEH Chief Executive Officer 123 NORFOLK STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-04-14 2013-06-06 Address 159 STANTON STREET, APT. 6, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220105001568 2022-01-05 BIENNIAL STATEMENT 2022-01-05
140721002399 2014-07-21 BIENNIAL STATEMENT 2014-04-01
130606002058 2013-06-06 BIENNIAL STATEMENT 2012-04-01
080414000704 2008-04-14 CERTIFICATE OF INCORPORATION 2008-04-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3272346003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MARYAM NASSIRZADEH CORP
Recipient Name Raw MARYAM NASSIRZADEH CORP
Recipient Address 123 NORFOLK STREET, NEW YORK, NEW YORK, NEW YORK, 10002-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710647208 2020-04-27 0202 PPP 123 Norfolk St, NEW YORK, NY, 10002
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108191.86
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909724 Americans with Disabilities Act - Other 2019-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-21
Termination Date 2020-01-14
Date Issue Joined 2020-01-02
Section 1331
Sub Section CV
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name MARYAM NASSIRZADEH CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State