Search icon

NINA DAY INC.

Company Details

Name: NINA DAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2013 (12 years ago)
Entity Number: 4459503
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 435 West 23rd Street, Ste 1BB, Ste 1BB, NEW YORK, NY, United States, 10011
Principal Address: 526 WEST 26TH STREET, SUITE 502, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALLS FINANCIAL GROUP DOS Process Agent 435 West 23rd Street, Ste 1BB, Ste 1BB, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NINA DAY RAUTERKUS Chief Executive Officer 1416 COURTELYOU ROAD, BROOKLYN, NY, United States, 11226

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X6BXPDMB8DJ7
CAGE Code:
9E0L9
UEI Expiration Date:
2024-10-10

Business Information

Activation Date:
2023-10-12
Initial Registration Date:
2022-10-24

Form 5500 Series

Employer Identification Number (EIN):
463686601
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
210910000507 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190904061285 2019-09-04 BIENNIAL STATEMENT 2019-09-01
171108006358 2017-11-08 BIENNIAL STATEMENT 2017-09-01
130916000653 2013-09-16 CERTIFICATE OF INCORPORATION 2013-09-16

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
27255.00
Total Face Value Of Loan:
27255.00
Date:
2021-01-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
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
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:
31250.00
Total Face Value Of Loan:
31250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31540.09
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27255
Current Approval Amount:
27255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27424.16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State