Search icon

NOM WAH NOLITA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOM WAH NOLITA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2016 (9 years ago)
Entity Number: 4983553
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 10 KENMARE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOM WAH NOLITA INC DOS Process Agent 10 KENMARE STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ZHIYU LAI Chief Executive Officer 10 KENMARE STREET, NEW YORK, NY, United States, 10012

Unique Entity ID

Unique Entity ID:
TULBAE5GFVR5
CAGE Code:
8XXV5
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-25

Form 5500 Series

Employer Identification Number (EIN):
813395711
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-29 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-27 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-27 2023-09-29 Address 10 KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003655 2023-09-29 BIENNIAL STATEMENT 2022-07-01
160727000068 2016-07-27 CERTIFICATE OF INCORPORATION 2016-07-27

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
29887.51
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
132866.21
Total Face Value Of Loan:
132866.21
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
-99590.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$94,904.44
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,904.44
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,866.49
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $71,178.33
Utilities: $11,863.05
Mortgage Interest: $11,863.06
Jobs Reported:
12
Initial Approval Amount:
$132,866.21
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,866.21
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$134,078.39
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $132,863.21
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State