Search icon

NU IDEA MARKETING INC.

Company Details

Name: NU IDEA MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2011 (14 years ago)
Entity Number: 4108272
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 89 POWER HOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 89 POWER HOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Contact Details

Phone +1 347-398-1635

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 POWER HOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
NU IDEA MARKETING INC Chief Executive Officer 89 POWER HOUSE RD, ROSLYN HEIGHTS, NY, United States, 11577

Licenses

Number Status Type Date End date
2075856-1-DCA Active Business 2018-07-18 2023-11-30
2040753-1-DCA Active Business 2016-07-19 2023-12-31
2032745-DCA Inactive Business 2016-01-27 2018-03-31
2032522-DCA Active Business 2016-01-20 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
130613006520 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110617000344 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-29 No data JFK BUILDING 125, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-08 No data 125 150TH AVE, Queens, JAMAICA, NY, 11430 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545813 RENEWAL INVOICED 2022-10-31 340 Electronics Store Renewal
3390181 RENEWAL INVOICED 2021-11-18 200 Tobacco Retail Dealer Renewal Fee
3380029 RENEWAL INVOICED 2021-10-12 200 Electronic Cigarette Dealer Renewal
3264152 RENEWAL INVOICED 2020-12-02 340 Electronics Store Renewal
3123030 RENEWAL INVOICED 2019-12-04 200 Tobacco Retail Dealer Renewal Fee
3084034 RENEWAL INVOICED 2019-09-12 200 Electronic Cigarette Dealer Renewal
2942930 RENEWAL INVOICED 2018-12-12 340 Electronics Store Renewal
2763774 LICENSE INVOICED 2018-03-23 200 Electronic Cigarette Dealer License Fee
2707171 RENEWAL INVOICED 2017-12-08 110 Cigarette Retail Dealer Renewal Fee
2497621 RENEWAL INVOICED 2016-11-26 340 Electronics Store Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618428106 2020-07-21 0235 PPP 89 POWERHOUSE RD, ROSLYN HTS, NY, 11577-2008
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 4125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROSLYN HTS, NASSAU, NY, 11577-2008
Project Congressional District NY-03
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4145.68
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State