Search icon

NESTEROVA HOME INTERIORS LLC

Company Details

Name: NESTEROVA HOME INTERIORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561485
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 56 WOOLSEY AVE., APT#C, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
SAMUEL MINAYA Agent 56 WOOLSEY AVE., APT#C, GLEN COVE, NY, 11542

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56 WOOLSEY AVE., APT#C, GLEN COVE, NY, United States, 11542

Filings

Filing Number Date Filed Type Effective Date
140414000339 2014-04-14 ARTICLES OF ORGANIZATION 2014-04-14

Complaints

Start date End date Type Satisafaction Restitution Result
2017-02-24 2017-04-04 Non-Delivery of Service No 0.00 Advised to Sue
2016-05-31 2016-07-01 Exchange Goods/Contract Cancelled NA 0.00 Complaint Invalid
2015-03-30 2015-04-16 Non-Delivery of Goods Yes 400.00 Cash Amount

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812498502 2021-02-26 0235 PPP 56 Woolsey Ave, Glen Cove, NY, 11542-1903
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-1903
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20097.22
Forgiveness Paid Date 2021-09-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State