Search icon

NESPO DEVELOPERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NESPO DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 May 2008 (17 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 3678099
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 5 EAST 59TH STREET, SUITE 603, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 EAST 59TH STREET, SUITE 603, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-05-06 2023-09-15 Address 5 EAST 59TH STREET, SUITE 603, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-30 2011-05-06 Address 1884 EAST 21ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002717 2023-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-26
110506000182 2011-05-06 CERTIFICATE OF CHANGE 2011-05-06
080807001092 2008-08-07 CERTIFICATE OF PUBLICATION 2008-08-07
080530000029 2008-05-30 ARTICLES OF ORGANIZATION 2008-05-30

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-05-26
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:
65000.00
Total Face Value Of Loan:
1002400.00
Date:
2020-05-05
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21129.8
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21040.51

Court Cases

Court Case Summary

Filing Date:
2010-02-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
NATIONAL LIABILITY AND FIRE IN
Party Role:
Plaintiff
Party Name:
NESPO DEVELOPERS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HARTFORD FIRE INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
NESPO DEVELOPERS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State