Search icon

NAUTILUS LABS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAUTILUS LABS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2016 (9 years ago)
Entity Number: 5038268
ZIP code: 10010
County: Kings
Place of Formation: Delaware
Address: 156 5th Avenue, Suite 604, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NAUTILUS LABS INC. DOS Process Agent 156 5th Avenue, Suite 604, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
MATTHEW HEIDER Chief Executive Officer 156 5TH AVENUE, SUITE 604, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2017-02-22 2019-09-17 Address 594 DEAN ST., NO. 7, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2016-11-15 2017-02-22 Address 63 FLUSHING AVE, BUILDING 280 SUITE 410B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220329002457 2022-03-29 BIENNIAL STATEMENT 2020-11-01
190917060056 2019-09-17 BIENNIAL STATEMENT 2018-11-01
170222000166 2017-02-22 CERTIFICATE OF CHANGE 2017-02-22
161115000141 2016-11-15 APPLICATION OF AUTHORITY 2016-11-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
856952.00
Total Face Value Of Loan:
856952.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
856952
Current Approval Amount:
856952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
864140.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State