Name: | NEGOTIATUS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2017 (8 years ago) |
Entity Number: | 5115205 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, United States, 10010 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7NRR2 | Obsolete | Non-Manufacturer | 2016-07-19 | 2024-02-29 | 2022-03-28 | No data | |||||||||||||
|
POC | ZACHARY GARIPPA |
Phone | +1 917-608-8316 |
Address | 136 E 36TH ST APT 9F, NEW YORK, NY, 10016 3527, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ZACHARY GARIPPA | DOS Process Agent | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ZACHARY GARIPPA | Chief Executive Officer | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-01 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-01 | Address | NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2023-02-07 | 2023-04-10 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2023-02-07 | 2023-02-07 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-04-10 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-02-09 | 2023-02-07 | Address | NEGOTIATUS CORP., 260 W 39TH STREET, FLOOR 15, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042471 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230410001467 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
230207002986 | 2023-02-07 | BIENNIAL STATEMENT | 2021-04-01 |
210209060156 | 2021-02-09 | BIENNIAL STATEMENT | 2019-04-01 |
170405000511 | 2017-04-05 | APPLICATION OF AUTHORITY | 2017-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2362678500 | 2021-02-20 | 0202 | PPS | 260 W 39th St Fl 15, New York, NY, 10018-4410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5025097107 | 2020-04-13 | 0202 | PPP | 260 West 39th Street Floor 15, New York, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400243 | Other Contract Actions | 2024-01-11 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANIELS |
Role | Plaintiff |
Name | EXACTECH, INC. |
Role | Defendant |
Name | NEGOTIATUS CORP. |
Role | Plaintiff |
Name | VIOLA INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State