Search icon

NORDES US CORPORATION

Branch

Company Details

Name: NORDES US CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2016 (9 years ago)
Branch of: NORDES US CORPORATION, Florida (Company Number P16000051015)
Entity Number: 4997747
ZIP code: 11201
County: New York
Place of Formation: Florida
Address: 147 PRINCE STREET UNIT, 3/35, BROOKLYN, NY, United States, 11201
Principal Address: 147 PRINCE STREET UNIT, 3/35, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
NORDES US CORPORATION DOS Process Agent 147 PRINCE STREET UNIT, 3/35, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
REYES CARPINTERO Chief Executive Officer 147 PRINCE STREET, 3/35, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 147 PRINCE STREET, 3/35, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-12 Address 147 PRINCE STREET, 3/35, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-12 Address 147 PRINCE STREET UNIT 3/3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-08-14 2020-08-03 Address 30 BROAD ST., SUITE # 1421, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-08-23 2020-08-03 Address 30 BROAD ST., SUITE # 1421, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812002850 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220808000712 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200803061187 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180814006355 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160823000545 2016-08-23 APPLICATION OF AUTHORITY 2016-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1642667109 2020-04-10 0202 PPP 147 Prince Street 3/35, BROOKLYN, NY, 11201-3022
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30761
Loan Approval Amount (current) 30761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-3022
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30966.93
Forgiveness Paid Date 2020-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State