Search icon

NOMVULA, INC.

Company Details

Name: NOMVULA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2016 (9 years ago)
Entity Number: 4951159
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOMVULA, INC. DOS Process Agent 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
WALLIS CURRIE-WOOD Chief Executive Officer 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2016-06-01 2024-06-03 Address 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2016-05-23 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-23 2016-06-01 Address 225 WEST 34TH STREET SUITE 200, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003767 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221024000407 2022-10-24 BIENNIAL STATEMENT 2022-05-01
160601000468 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
160523010075 2016-05-23 CERTIFICATE OF INCORPORATION 2016-05-23

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
20847.00
Total Face Value Of Loan:
20847.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20847
Current Approval Amount:
20847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21081.74

Date of last update: 24 Mar 2025

Sources: New York Secretary of State