Search icon

NB NET SOLUTIONS 20 INC

Company Details

Name: NB NET SOLUTIONS 20 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081223
ZIP code: 10461
County: Queens
Place of Formation: New York
Address: 2413 DORSEY STREET, BRONX, NY, United States, 10461
Principal Address: 2413 Dorsey st, Bronx, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NAFIUR R CHOWDHURY Agent 2413 DORSEY STREET, BRONX, NY, 10461

DOS Process Agent

Name Role Address
NAFIUR R CHOWDHURY DOS Process Agent 2413 DORSEY STREET, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
NAFIUR CHOWDHURY Chief Executive Officer 2413 DORSEY ST, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
2049175-DCA Inactive Business 2017-03-07 2022-12-31

History

Start date End date Type Value
2024-10-04 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-07 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-07 2024-10-04 Address 2413 DORSEY STREET, BRONX, NY, 10461, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241004001656 2024-10-04 BIENNIAL STATEMENT 2024-10-04
170207010125 2017-02-07 CERTIFICATE OF INCORPORATION 2017-02-07

Complaints

Start date End date Type Satisafaction Restitution Result
2017-08-29 2017-10-02 Advertising/Misleading NA 0.00 Unable to Locate Business

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3311144 RENEWAL INVOICED 2021-03-23 340 Electronics Store Renewal
2973464 RENEWAL INVOICED 2019-01-31 340 Electronics Store Renewal
2622946 LICENSEDOC15 INVOICED 2017-06-09 15 License Document Replacement
2563042 LICENSE INVOICED 2017-02-28 340 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
9672.00
Total Face Value Of Loan:
9672.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
6955.00
Total Face Value Of Loan:
6955.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9672
Current Approval Amount:
9672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9736.48
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6955
Current Approval Amount:
6955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7023.78

Date of last update: 24 Mar 2025

Sources: New York Secretary of State