Search icon

NEXUS CONSULTING GROUP NYC, INC.

Company Details

Name: NEXUS CONSULTING GROUP NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2011 (14 years ago)
Entity Number: 4140569
ZIP code: 10007
County: New York
Place of Formation: New York
Activity Description: Nexus Consulting NYC provides code consulting and expediting services to obtain New York City approvals in all five boroughs. As experts in filing procedures we are able to obtain permits in a timely manner. As experts in building code, our clients can be confident they are code-compliant. Our expediting services include permits from NYC Dept of Buildings, Landmarks Commission, Dept of Transportation, DEP, FDNY, Parks And Rec, etc.
Address: 225 BROADWAY SUITE 2912, NEW YORK, NY, United States, 10007
Principal Address: 225 BROADWAY, SUITE 2912, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-242-4926

Website https://www.nexusconsultingnyc.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UU8PJKDB6NM4 2022-03-01 225 BROADWAY STE 2912, NEW YORK, NY, 10007, 3077, USA 1 PIERREPONT PLAZA, 12 FLOOR, BROOKLYN, NY, 11201, USA

Business Information

URL https://www.nexusconsultingnyc.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-02
Initial Registration Date 2020-04-29
Entity Start Date 2011-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531390, 541310, 541340
Product and Service Codes C212, C223, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIGNESH GANDHI
Role PRESIDENT
Address 1 PIERREPONT PLAZA, 12 FLOOR, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name JIGNESH GANDHI
Role PRESIDENT
Address 1 PIERREPONT PLAZA, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXUS CONSULTING GROUP NYC - 401(K) 2023 453581355 2024-07-20 NEXUS CONSULTING GROUP NYC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 2122424926
Plan sponsor’s address 1 PIERREPONT PLAZA, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY SUITE 2912, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JIGNESH GANDHI Chief Executive Officer 225 BROADWAY, SUITE 2912, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-04-20 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-02 2018-02-14 Address 225 BROADWAY, SUITE 3009, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-09-02 2019-09-03 Address 225 BROADWAY, SUITE 3009, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2015-09-02 2019-09-03 Address 225 BROADWAY, SUITE 3009, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2013-09-06 2015-09-02 Address 82 WALL STREET, SUITE 511A, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2013-09-06 2015-09-02 Address 82 WALL STREET, SUITE 511A, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2013-09-06 2015-09-02 Address 82 WALL STREET, SUITE 511A, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-12 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-12 2013-09-06 Address 134 WEST 26TH STREET, ROOM 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061968 2019-09-03 BIENNIAL STATEMENT 2019-09-01
181003000469 2018-10-03 CERTIFICATE OF AMENDMENT 2018-10-03
180214000389 2018-02-14 CERTIFICATE OF CHANGE 2018-02-14
150902006312 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130906006358 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110912000164 2011-09-12 CERTIFICATE OF INCORPORATION 2011-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3640937102 2020-04-11 0202 PPP 225 BROADWAY, SUITE 2912, NEW YORK, NY, 10007-3000
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68527
Loan Approval Amount (current) 68527
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-3000
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69056.44
Forgiveness Paid Date 2021-02-01
5165368408 2021-02-08 0202 PPS 300 Cadman Plz W Fl 12, Brooklyn, NY, 11201-3226
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68528
Loan Approval Amount (current) 68528
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3226
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69468.62
Forgiveness Paid Date 2022-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State