Search icon

NEXUS HOLIDAYS GROUP INC.

Company Details

Name: NEXUS HOLIDAYS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098224
ZIP code: 10304
County: Queens
Place of Formation: New York
Address: 4160 MAIN STREET STE 215, FLUSHING, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LINGMIN ZHANG Agent 41-60 MAIN STREET, STE 215, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
MATTHEW WANG DOS Process Agent 4160 MAIN STREET STE 215, FLUSHING, NY, United States, 10304

Chief Executive Officer

Name Role Address
MATTHEW WANG Chief Executive Officer 2155 B S CHINA PLACE, CHICAGO, IL, United States, 60616

History

Start date End date Type Value
2015-10-22 2019-04-26 Address 36-26 MAIN STREET APT 3C, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2015-10-22 2019-04-26 Address 2155 B S CHINA PLACE, CHICAGO, IL, 60616, USA (Type of address: Service of Process)
2013-05-15 2015-10-22 Address 2145B S CHINA PL, CHICAGO, IL, 60616, USA (Type of address: Chief Executive Officer)
2013-05-15 2015-10-22 Address 41-60 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2013-05-15 2015-10-22 Address 2145B S CHINA PL, CHICAGO, IL, 60616, USA (Type of address: Service of Process)
2011-05-24 2013-05-15 Address 2167B S CHINA PL, CHICAGO, IL, 60616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190426060118 2019-04-26 BIENNIAL STATEMENT 2017-05-01
151022006105 2015-10-22 BIENNIAL STATEMENT 2015-05-01
150707000675 2015-07-07 CERTIFICATE OF CHANGE 2015-07-07
130515006447 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110524000173 2011-05-24 CERTIFICATE OF INCORPORATION 2011-05-24

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-20 2018-08-21 Misrepresentation NA 0.00 Referred to Outside

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348928708 2021-03-31 0202 PPS 4160 Main St Ste 215, Flushing, NY, 11355-3899
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163050
Loan Approval Amount (current) 163050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3899
Project Congressional District NY-06
Number of Employees 20
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3966487806 2020-05-27 0202 PPP 550 115TH ST APT D, COLLEGE POINT, NY, 11356-1022
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163051
Loan Approval Amount (current) 163051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-1022
Project Congressional District NY-14
Number of Employees 21
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State