Search icon

NCLA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NCLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143740
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 16724 145TH AVE, JAMAICA, NY, United States, 11434
Principal Address: 14724 145 AVENUE, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CURLENE NELSON Agent 167-24 145 AVENUE, JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
CURLENE NELSON DOS Process Agent 16724 145TH AVE, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CURLENE C. NELSON Chief Executive Officer 16724 145 AVENUE, JAMAICA, NY, United States, 11434

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CURLENE NELSON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1758819

Unique Entity ID

Unique Entity ID:
QHVLAYJKFL45
CAGE Code:
6Z6V1
UEI Expiration Date:
2025-03-27

Business Information

Division Name:
NCLA INC
Division Number:
NCLA INC
Activation Date:
2024-03-29
Initial Registration Date:
2013-08-13

Commercial and government entity program

CAGE number:
6Z6V1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2029-03-29
SAM Expiration:
2025-03-27

Contact Information

POC:
CURLENE C.. NELSON
Corporate URL:
nelsoncla.com

History

Start date End date Type Value
2011-09-20 2017-09-05 Address 167-24 145 AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905007861 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130911006093 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110920000225 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

USAspending Awards / Financial Assistance

Date:
2021-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10000.00
Total Face Value Of Loan:
0.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,200
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,252.57
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $5,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State