Search icon

NOMAD HEALTH, INC.

Company Details

Name: NOMAD HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Entity Number: 4886859
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 28 W 44th St, Suite 600, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEXANDER G. NAZEM Chief Executive Officer 28 W 44TH ST, SUITE 600, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 28 W 44TH ST, SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 335 MADISON AVENUE, SUITE 5A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-01-14 2024-01-25 Address 335 MADISON AVENUE, SUITE 5A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-01-14 Address 335 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2018-04-02 2020-01-14 Address 335 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-03-29 2024-01-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-28 2018-03-29 Address 2 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001537 2024-01-25 BIENNIAL STATEMENT 2024-01-25
220103001144 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200114060510 2020-01-14 BIENNIAL STATEMENT 2020-01-01
180402007482 2018-04-02 BIENNIAL STATEMENT 2018-01-01
180329000768 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
160128000049 2016-01-28 APPLICATION OF AUTHORITY 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4723807207 2020-04-27 0202 PPP 335 Madison Ave Suite 5A, New York, NY, 10017
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207410
Loan Approval Amount (current) 5207410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10017-0001
Project Congressional District NY-12
Number of Employees 348
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5263050.82
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108367 Copyright 2021-10-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-11
Termination Date 2022-03-01
Section 0501
Status Terminated

Parties

Name DAVIDSON
Role Plaintiff
Name NOMAD HEALTH, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State