Search icon

NOMOS GLASHUETTE USA INC.

Company Details

Name: NOMOS GLASHUETTE USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4733643
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528
Principal Address: 347 W. 36TH ST., STE 904, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MARTINA M. ETTI Chief Executive Officer FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, Germany

History

Start date End date Type Value
2025-03-24 2025-03-24 Address FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, 01768, DEU (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, DEU (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, DEU (Type of address: Chief Executive Officer)
2023-03-15 2023-03-03 Address FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, 01768, DEU (Type of address: Chief Executive Officer)
2023-03-15 2023-03-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324002078 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230303000594 2023-03-03 BIENNIAL STATEMENT 2023-03-01
230315000155 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
210329060076 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190327060063 2019-03-27 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
45600.00
Total Face Value Of Loan:
45600.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45600
Current Approval Amount:
45600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46135.96

Date of last update: 25 Mar 2025

Sources: New York Secretary of State