Search icon

NATIONWIDE COMMERCIAL GROUP INC.

Company Details

Name: NATIONWIDE COMMERCIAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2016 (9 years ago)
Entity Number: 4934688
ZIP code: 12206
County: Suffolk
Place of Formation: New York
Address: 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206
Principal Address: 99 WASHINGTON AVENUE, SUITE 80, ALBANY, NY, United States, 12210

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 colvin avenue, suite #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
THOMAS NISSEN Chief Executive Officer PO BOX 21, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-01-03 2024-01-03 Address PO BOX 21, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-12-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2018-04-02 2024-01-03 Address PO BOX 21, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2016-04-21 2023-03-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2016-04-21 2024-01-03 Address 99 WASHINGTON AVENUE, SUITE 80, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005230 2023-12-14 CERTIFICATE OF CHANGE BY AGENT 2023-12-14
220428003532 2022-04-28 BIENNIAL STATEMENT 2022-04-01
180402007577 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160421010435 2016-04-21 CERTIFICATE OF INCORPORATION 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661438003 2020-06-22 0235 PPP 1640 NEW HWY, FARMINGDALE, NY, 11735
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91062
Loan Approval Amount (current) 91062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4760347308 2020-04-30 0235 PPP 1640 New Highway, Farmingdale, NY, 11735
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91062
Loan Approval Amount (current) 91062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92249.55
Forgiveness Paid Date 2021-08-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State