Search icon

NINOS 46 CORP.

Company Details

Name: NINOS 46 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4217334
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 39 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST 46TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-03-15 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2211801 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120315000479 2012-03-15 CERTIFICATE OF INCORPORATION 2012-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547757700 2020-05-01 0202 PPP 39 W 46TH ST FRNT 1, NEW YORK, NY, 10036-4130
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207452
Loan Approval Amount (current) 207452
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, 10036-4130
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
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 -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800074 Fair Labor Standards Act 2018-01-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-04
Termination Date 2018-07-11
Date Issue Joined 2018-04-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name NINOS 46 CORP.
Role Defendant
Name HERNANDEZ,
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State