Search icon

8NB, INC.

Company Details

Name: 8NB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4294968
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 8 NORTH BROADWAY, NYACK, NY, United States, 10960
Principal Address: CONSTANTINE KALANDRANIS, 3 RIVER, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 NORTH BROADWAY, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
CONSTANTINE KALANDRANIS Chief Executive Officer 3 RIVER AVENUE, GREENWICH, CT, United States, 06830

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237046 Alcohol sale 2023-05-26 2023-05-26 2025-05-31 8 N BROADWAY, NYACK, New York, 10960 Restaurant

History

Start date End date Type Value
2025-05-14 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-14 2025-05-14 Address 3 RIVER AVENUE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514004083 2025-05-14 BIENNIAL STATEMENT 2025-05-14
220408002390 2022-04-08 BIENNIAL STATEMENT 2020-09-01
120912000579 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
317030.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-26
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:
96985.00
Total Face Value Of Loan:
96985.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
123900.00
Total Face Value Of Loan:
495600.00
Date:
2020-05-02
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:
69275.00
Total Face Value Of Loan:
69275.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96985
Current Approval Amount:
96985
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97576.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69275
Current Approval Amount:
69275
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70033.1

Date of last update: 26 Mar 2025

Sources: New York Secretary of State