Search icon

N. PEAL (USA) INC.

Company Details

Name: N. PEAL (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885352
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 2400, NEW YORK, NY, United States, 10170
Principal Address: 952 MADISON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN TAUBER SPIEVACK & WAGNER P.C. DOS Process Agent 420 LEXINGTON AVENUE, SUITE 2400, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
ADAM NICHOLAS CHARLES HOLDSWORTH Chief Executive Officer 952 MADISON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2016-01-26 2021-03-16 Address 420 LEXINGTON AVENUE, SUITE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210316060154 2021-03-16 BIENNIAL STATEMENT 2020-01-01
181109006140 2018-11-09 BIENNIAL STATEMENT 2018-01-01
160126000240 2016-01-26 CERTIFICATE OF INCORPORATION 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
142005.00
Total Face Value Of Loan:
142005.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142005
Current Approval Amount:
142005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143500

Date of last update: 25 Mar 2025

Sources: New York Secretary of State