Search icon

NULL POINTER INC.

Company Details

Name: NULL POINTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2011 (14 years ago)
Entity Number: 4078481
ZIP code: 11042
County: Kings
Place of Formation: New York
Address: 1979 MARCUS AVE, SUITE 210, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NULL POINTER INC. DOS Process Agent 1979 MARCUS AVE, SUITE 210, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
ANDREW ZENESKI Chief Executive Officer 1979 MARCUS AVE, SUITE 210, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2013-04-22 2015-04-07 Address 540 PRESIDENT ST, THIRD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-04-22 2015-04-07 Address 540 PRESIDENT ST, THIRD FLOOR, BROOKLYN, NY, BROOK, LYN, USA (Type of address: Principal Executive Office)
2013-04-22 2015-04-07 Address 540 PRESIDENT ST, THIRD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-04-07 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-07 2013-04-22 Address 540 PRESIDENT STREET 3RD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210702000946 2021-07-02 BIENNIAL STATEMENT 2021-07-02
150407006475 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130422006374 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110407000407 2011-04-07 CERTIFICATE OF INCORPORATION 2011-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408598403 2021-02-04 0202 PPS 280 E 9th St, Brooklyn, NY, 11218-4208
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26635
Loan Approval Amount (current) 26635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4208
Project Congressional District NY-09
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26952.58
Forgiveness Paid Date 2022-04-20
3589648109 2020-07-15 0202 PPP 540 PRESIDENT ST FL 3, BROOKLYN, NY, 11215
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39064.35
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State