Search icon

NEGOTIATUS CORP.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
ZACHARY GARIPPA DOS Process Agent NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
ZACHARY GARIPPA Chief Executive Officer NEGOTIATUS CORP., 156 5TH AVE, FLOOR 7, NEW YORK, NY, United States, 10010

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 994311.17
Loan Approval Amount (current) 994311.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4410
Project Congressional District NY-12
Number of Employees 58
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 997376.96
Forgiveness Paid Date 2021-06-15
5025097107 2020-04-13 0202 PPP 260 West 39th Street Floor 15, New York, NY, 10018
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 887580
Loan Approval Amount (current) 887580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 49
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 894286.16
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400243 Other Contract Actions 2024-01-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-11
Termination Date 1900-01-01
Section 0294
Status Pending

Parties

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