Search icon

NANTOO 3 INC

Company Details

Name: NANTOO 3 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2013 (11 years ago)
Entity Number: 4477863
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, Suite 3105, NEW YORK, NY, United States, 10018
Principal Address: 1407 Broadway, Suite 3105, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISAAC TOUSSIE DOS Process Agent 1407 BROADWAY, Suite 3105, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ISAAC TOUSSIE Chief Executive Officer 1407 BROADWAY, SUITE 3105, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 1407 BROADWAY, SUITE 3105, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-01-11 Address 1407 BROADWAY, SUITE 3105, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-01-11 Address 1407 BROADWAY, Suite 3105, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-10-25 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-25 2023-03-14 Address 1407 BROADWAY SUITE 2805, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111004388 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230314002461 2023-03-14 BIENNIAL STATEMENT 2021-10-01
131025010023 2013-10-25 CERTIFICATE OF INCORPORATION 2013-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683117708 2020-05-01 0202 PPP 1407 BROADWAY RM 3105, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35997
Loan Approval Amount (current) 35997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36325.27
Forgiveness Paid Date 2021-04-02
8930278309 2021-01-30 0202 PPS 1407 Broadway Rm 3105, New York, NY, 10018-2398
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38017
Loan Approval Amount (current) 38017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-2398
Project Congressional District NY-12
Number of Employees 4
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38270.55
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State