Search icon

NSK HOME IMPROVEMENT CORP.

Company Details

Name: NSK HOME IMPROVEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2017 (8 years ago)
Entity Number: 5066423
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 245 E 110TH ST, APT 1C, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NSK HOME IMPROVEMENT CORP. DOS Process Agent 245 E 110TH ST, APT 1C, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
WAGNER MATARRITA NUNEZ Chief Executive Officer 245 E 110TH ST, APT 1C, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
210826001119 2021-08-26 BIENNIAL STATEMENT 2021-08-26
170111010301 2017-01-11 CERTIFICATE OF INCORPORATION 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710827410 2020-05-11 0202 PPP 245 E 110TH ST APT 1C, NEW YORK, NY, 10029
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10598.04
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State