Search icon

NANOHYDROCHEM LLC

Company Details

Name: NANOHYDROCHEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2016 (8 years ago)
Entity Number: 5026886
ZIP code: 14260
County: Erie
Place of Formation: New York
Address: 413 FURNAS HALL, BUFFALO, NY, United States, 14260

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V3SKFQMSQXD3 2024-10-15 413 FURNAS HALL, BUFFALO, NY, 14260, 4200, USA 413 FURNAS HALL, BUFFALO, NY, 14260, 4200, USA

Business Information

URL www.nanohydrochem.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-10-17
Initial Registration Date 2017-05-20
Entity Start Date 2016-10-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PARHAM ROHANI
Role CEO AND TECHNICAL LEADER
Address 413 FURNAS HALL, BUFFALO, NY, 14260, USA
Government Business
Title PRIMARY POC
Name PARHAM ROHANI
Role CEO AND TECHNICAL LEADER
Address 413 FURNAS HALL, BUFFALO, NY, 14260, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NANOHYDROCHEM LLC DOS Process Agent 413 FURNAS HALL, BUFFALO, NY, United States, 14260

History

Start date End date Type Value
2024-08-12 2024-10-23 Address 413 FURNAS HALL, BUFFALO, NY, 14260, USA (Type of address: Service of Process)
2019-10-10 2024-08-12 Address 413 FURNAS HALL, BUFFALO, NY, 14260, USA (Type of address: Service of Process)
2019-01-14 2019-10-10 Address 311 COUNTRYSIDE LANE, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-10-21 2019-01-14 Address 350 JOE MCCARTHY DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023003337 2024-10-23 BIENNIAL STATEMENT 2024-10-23
240812003307 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220819002512 2022-08-19 BIENNIAL STATEMENT 2020-10-01
191010000209 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
190114000568 2019-01-14 CERTIFICATE OF CHANGE 2019-01-14
161222000571 2016-12-22 CERTIFICATE OF PUBLICATION 2016-12-22
161021010235 2016-10-21 ARTICLES OF ORGANIZATION 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136607707 2020-05-01 0296 PPP 413 FURNAS HALL, BUFFALO, NY, 14260-4200
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14260-4200
Project Congressional District NY-26
Number of Employees 1
NAICS code 325180
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4958.21
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State