Search icon

NITYA INC.

Company Details

Name: NITYA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2016 (9 years ago)
Entity Number: 4978964
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 411 E 82nd St, suite 1B, New York, NY, United States, 10028
Principal Address: 411 EAST 82 ST., APT.1B, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN M VINK Chief Executive Officer 411 EAST 82 ST., APT.1B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
JEAN M VINK DOS Process Agent 411 E 82nd St, suite 1B, New York, NY, United States, 10028

Agent

Name Role Address
JEAN VINK Agent 65 2ND AVE., APT. 5C, NEW YORK, NY, 10003

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 411 EAST 82 ST., APT.1B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2021-10-27 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-06-10 2024-07-01 Address 411 EAST 82 ST., APT.1B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2020-06-10 2024-07-01 Address 411 EAST 82 ST., APT.1B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2016-07-18 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-07-18 2024-07-01 Address 65 2ND AVE., APT. 5C, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2016-07-18 2020-06-10 Address 65 2ND AVE., APT. 5C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038889 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220720003023 2022-07-20 BIENNIAL STATEMENT 2022-07-01
200806061024 2020-08-06 BIENNIAL STATEMENT 2020-07-01
200610060688 2020-06-10 BIENNIAL STATEMENT 2018-07-01
160718010285 2016-07-18 CERTIFICATE OF INCORPORATION 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708897700 2020-05-01 0202 PPP 65 2nd Ave 5C, NEW YORK, NY, 10003
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12775
Loan Approval Amount (current) 12775
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12898.11
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State