Search icon

NATIONWIDE OFFICE PRODUCTS GROUP, INC.

Headquarter

Company Details

Name: NATIONWIDE OFFICE PRODUCTS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2011 (14 years ago)
Entity Number: 4098888
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 Madison Avenue, 6th Floor, NY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONWIDE OFFICE PRODUCTS GROUP, INC., FLORIDA F20000001286 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 477 Madison Avenue, 6th Floor, NY, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRETT ACKERMAN Chief Executive Officer 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, NY, NY, United States, 10022

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 477 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, NY, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 747 3RD AVE, NY, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-01-05 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-26 2024-07-08 Address 747 3RD AVE, NY, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-11-26 2024-07-08 Address 747 3RD AVE, 2ND FLOOR, NY, NY, 10017, USA (Type of address: Service of Process)
2011-05-25 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-25 2019-11-26 Address 380 LEXINGTON AVENUE 17TH FL, NEW YORK, NY, 10168, 0002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001601 2024-07-08 BIENNIAL STATEMENT 2024-07-08
191126002035 2019-11-26 BIENNIAL STATEMENT 2019-05-01
110525000302 2011-05-25 CERTIFICATE OF INCORPORATION 2011-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5283647708 2020-05-01 0202 PPP 747 3RD AVE FL 2, NEW YORK, NY, 10017-2878
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18677
Loan Approval Amount (current) 18677
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-2878
Project Congressional District NY-12
Number of Employees 3
NAICS code 424120
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 18922.1
Forgiveness Paid Date 2021-08-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State