Search icon

NLFD.NYC, INC.

Company Details

Name: NLFD.NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2010 (15 years ago)
Entity Number: 3931321
ZIP code: 10998
County: Orange
Place of Formation: New York
Address: 76 SNOWBIRD LANE, WESTTOWN, NY, United States, 10998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS SALAMONE DOS Process Agent 76 SNOWBIRD LANE, WESTTOWN, NY, United States, 10998

Chief Executive Officer

Name Role Address
THOMAS SALAMONE Chief Executive Officer 76 SNOWBIRD LANE, WESTTOWN, NY, United States, 10998

History

Start date End date Type Value
2010-03-31 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140430006126 2014-04-30 BIENNIAL STATEMENT 2014-03-01
100331000455 2010-03-31 CERTIFICATE OF INCORPORATION 2010-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749397000 2020-04-06 0202 PPP 64 snowbird lane, WESTTOWN, NY, 10998-2722
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41750
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTTOWN, ORANGE, NY, 10998-2722
Project Congressional District NY-18
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42106.72
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State