Search icon

NOWSTA, INC.

Company Details

Name: NOWSTA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640333
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 20 JAY STREET, SUITE 218, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
NICK LILIOS Chief Executive Officer 20 JAY STREET, SUITE 218, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
NOWSTA, INC. DOS Process Agent 20 JAY STREET, SUITE 218, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 20 JAY STREET, SUITE 218, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-09-04 2023-07-17 Address 20 JAY STREET, SUITE 218, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-09-04 2023-07-17 Address 20 JAY STREET, SUITE 218, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-03-28 2020-09-04 Address 135 PLYMOUTH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-03-28 2020-09-04 Address 135 PLYMOUTH STREET, 305, 48 WALL ST., 5TH FL. OFFICE 22, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-09-23 2019-03-28 Address C/O ARMAND PATELLA, CEO, 48 WALL ST., 5TH FL. OFFICE 22, NEW YORK, NY, 10043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717001134 2023-07-17 BIENNIAL STATEMENT 2022-09-01
200904060702 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190328060237 2019-03-28 BIENNIAL STATEMENT 2018-09-01
140923000137 2014-09-23 APPLICATION OF AUTHORITY 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269838602 2021-03-23 0202 PPS 139 Plymouth St Apt 305, Brooklyn, NY, 11201-8336
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441657
Loan Approval Amount (current) 441657
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 Brooklyn, KINGS, NY, 11201-8336
Project Congressional District NY-10
Number of Employees 20
NAICS code 541511
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 446033.33
Forgiveness Paid Date 2022-03-24
6822217103 2020-04-14 0202 PPP 135 Plymouth Street, 305, BROOKLYN, NY, 11201
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362922
Loan Approval Amount (current) 362922
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 541511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 368859.61
Forgiveness Paid Date 2021-12-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404844 Fair Labor Standards Act 2024-07-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-11
Termination Date 1900-01-01
Section 1331
Sub Section ED
Status Pending

Parties

Name PARKINSON
Role Plaintiff
Name NOWSTA, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State