Search icon

NEXUS BUILDING DEVELOPMENT GROUP INC.

Company Details

Name: NEXUS BUILDING DEVELOPMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2009 (16 years ago)
Date of dissolution: 11 Dec 2023
Entity Number: 3781816
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 123 5TH AVENUE, FLOOR 4, NEW YORK, NY, United States, 10003
Principal Address: 123 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
YANIV COHEN Agent 451 BROOME STREET, SUITE 5E, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
YANIV COHEN Chief Executive Officer 123 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NEXUS BUILDING DEVELOPMENT GROUP DOS Process Agent 123 5TH AVENUE, FLOOR 4, NEW YORK, NY, United States, 10003

Permits

Number Date End date Type Address
M022022004C05 2022-01-04 2022-03-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022021364A84 2021-12-30 2022-03-29 CROSSING SIDEWALK CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022021364A86 2021-12-30 2022-03-29 OCCUPANCY OF ROADWAY AS STIPULATED CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022021364A85 2021-12-30 2022-03-29 TEMPORARY PEDESTRIAN WALK CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022021364A91 2021-12-30 2022-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022021364A90 2021-12-30 2022-03-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022021364A89 2021-12-30 2022-03-29 TEMP. CONST. SIGNS/MARKINGS CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022021364A88 2021-12-30 2022-03-29 OCCUPANCY OF SIDEWALK AS STIPULATED CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M022021364A87 2021-12-30 2022-03-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET CHRYSTIE STREET, MANHATTAN, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET
M042021125A02 2021-05-05 2021-06-03 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 2 AVENUE, MANHATTAN, FROM STREET EAST 7 STREET TO STREET ST MARKS PLACE

History

Start date End date Type Value
2024-07-01 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-24 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-31 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-11 2024-01-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-20 2023-12-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-27 2023-11-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-17 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-03-02 2023-12-29 Address 123 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-12-29 Address 123 5TH AVENUE, FLOOR 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-03-02 2021-03-02 Address 41 WOOSTER ST., 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002274 2023-12-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-11
210302061144 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190307060159 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006197 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006069 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307007269 2013-03-07 BIENNIAL STATEMENT 2013-03-01
090325000248 2009-03-25 CERTIFICATE OF AMENDMENT 2009-03-25
090304000333 2009-03-04 CERTIFICATE OF INCORPORATION 2009-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-29 No data MULBERRY STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation The respondent restored the sidewalk foundation in kind.
2022-09-17 No data 2 AVENUE, FROM STREET EAST 7 STREET TO STREET ST MARKS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O # 119-121, found Steel Face Curb installed.
2022-07-23 No data MULBERRY STREET, FROM STREET GRAND STREET TO STREET HESTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O #151 Sidewalk has been fully restored in front of new building/sealed and in compliance
2022-03-21 No data EAST 82 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Complaint Department of Transportation The above respondent have multiple Jersey barriers attached with a chain-link fence/materials stored on the roadway. There are no valid DOT permits on file.
2022-03-17 No data EAST 82 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I observed the respondent having jersey barriers and material in the roadway with no NYC DOT permit on file. Identified respondent by cited permit which expired on 12/21/2021.
2022-03-12 No data EAST 82 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the respondent having jersey barriers and material in the roadway with no NYC DOT permit on file. Identified respondent by cited permit which expired on 12/21/2021.
2022-03-06 No data EAST 82 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The above respondent have multiple Jersey barriers attached with a chain-link fence/materials stored on the roadway. There are no valid DOT permits on file.
2022-03-05 No data EAST 82 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Complaint Department of Transportation I found the respondent placed multiple Jersey barriers attached with a chain-link fence/materials in the roadway without a valid NYC DOT Permit on file.Respondent was identified by permit M022021319B63 expired 12/21/2021
2022-02-22 No data CHRYSTIE STREET, FROM STREET DELANCEY STREET TO STREET RIVINGTON STREET No data Street Construction Inspections: Active Department of Transportation No Knuckle boom truck observed at the construction site, at the time of inspection i/f/o 173-175 Chrystie street
2022-02-22 No data EAST 82 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation A/T/P/O I observed the respondent having jersey barriers and material in the roadway with no NYC DOT permit on file. Identified respondent by cited permit which expired on 12/21/2021.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262118406 2021-02-04 0202 PPS 123 5th Ave, New York, NY, 10003-1019
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59667
Loan Approval Amount (current) 59667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-1019
Project Congressional District NY-12
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60021.73
Forgiveness Paid Date 2021-09-20
5541687201 2020-04-27 0202 PPP 41 Wooster Street, NEW YORK, NY, 10013-2295
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49100
Loan Approval Amount (current) 49100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10013-2295
Project Congressional District NY-10
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43801.05
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State