Search icon

NORDES US CORPORATION

Branch
Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
371834340
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
30761.00
Total Face Value Of Loan:
30761.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,761
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,761
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,966.93
Servicing Lender:
Banesco USA
Use of Proceeds:
Payroll: $23,070
Utilities: $7,691

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State