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 2023-03-03 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 2023-03-15 Address FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, 01768, DEU (Type of address: Chief Executive Officer)
2023-03-15 2025-03-24 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-15 2023-03-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-03 2025-03-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address FERDINAND-ADOLPH-LANGE-PLATZ 2, GLASHUETTE, DEU (Type of address: Chief Executive Officer)

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
170301006880 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150330000117 2015-03-30 CERTIFICATE OF INCORPORATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2905157901 2020-06-12 0202 PPP 347 W. 36th Street, New York, NY, 10018-6401
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45600
Loan Approval Amount (current) 45600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-6401
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46135.96
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State