Search icon

NHS10 CORP

Company Details

Name: NHS10 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563740
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4476 BROADWAY, NEW YORK, NY, United States, 10040
Principal Address: 2413 Adam Clayton Powell Jr Blvd, New York, NY, United States, 10030

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NHS10 CORP DOS Process Agent 4476 BROADWAY, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
LUIS MINAYA Chief Executive Officer 2413 ADAM CLAYTON POWELL JR BLVD, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2024-05-03 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-04-17 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-04-17 2024-05-13 Address 4476 BROADWAY, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001044 2024-05-13 BIENNIAL STATEMENT 2024-05-13
140417010249 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
28305.00
Total Face Value Of Loan:
28305.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28305
Current Approval Amount:
28305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28536.09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State