Search icon

NB NET SOLUTIONS 6 INC

Company Details

Name: NB NET SOLUTIONS 6 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704102
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2012 2ND AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 646-657-0658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANELL CHOWDHURY Agent 2012 2ND AVE, NEW YORK, NY, 10029

Chief Executive Officer

Name Role Address
NAFIUR CHOWDHURY Chief Executive Officer 2012 2ND AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
NAFIUR CHOWDHURY DOS Process Agent 2012 2ND AVE, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
2019049-DCA Inactive Business 2015-03-04 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
220728001752 2022-07-28 BIENNIAL STATEMENT 2021-02-01
150203010154 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558149 LL VIO INVOICED 2022-11-25 100 LL - License Violation
3525741 LL VIO CREDITED 2022-09-22 100 LL - License Violation
3311794 RENEWAL INVOICED 2021-03-24 340 Electronics Store Renewal
3162336 OL VIO INVOICED 2020-02-26 500 OL - Other Violation
3132955 OL VIO CREDITED 2019-12-30 250 OL - Other Violation
3062584 LL VIO INVOICED 2019-07-17 500 LL - License Violation
3039254 LL VIO CREDITED 2019-05-24 250 LL - License Violation
2974077 RENEWAL INVOICED 2019-02-01 340 Electronics Store Renewal
2804732 LICENSEDOC15 INVOICED 2018-06-29 15 License Document Replacement
2525659 RENEWAL INVOICED 2017-01-03 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-15 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2019-12-19 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-05-09 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2016-05-06 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
5677.00
Total Face Value Of Loan:
5677.00
Date:
2020-06-12
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:
62100.00
Total Face Value Of Loan:
62100.00
Date:
2020-04-29
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

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5677
Current Approval Amount:
5677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5713.74

Date of last update: 25 Mar 2025

Sources: New York Secretary of State