Search icon

NIMBLY INSIGHTS, INC.

Company Details

Name: NIMBLY INSIGHTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2017 (8 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 5172453
ZIP code: 11361
County: Queens
Place of Formation: Delaware
Activity Description: Nimbly is a consumer research agency with a daring spirit. We’re researchers at heart. Curious, adventurous ones to be specific. Having led up studies for some of the most influential brands of our time, we’ve come to master all the classic methodologies: focus groups, in-homes—you name it. In recent years, we’ve been tinkering a ton with the array of platforms that have popped up too. ...And what did we uncover? An emerging opportunity. Traditional agencies, while strategic, are operationally slow and afraid to experiment. Platforms, while fast, are not the most insightful. Enter Nimbly. What makes us different? We’re daring yet strategic. We’re enhancing the best of proven methods and leveraging the latest in tech. Our research is designed to be strategic and refreshing. Agile and smooth. Inspiring and actionable. Oh, and a ton of fun too.
Principal Address: 7437 45TH AVE, FL 2, ELMHURST, NY, United States, 11373
Address: 213-37 39th ve, #108, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 646-709-6752

Website http://www.nimblyinsights.com

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 213-37 39th ve, #108, BAYSIDE, NY, United States, 11361

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DANIEL WU Chief Executive Officer 7437 45TH AVE, FL 2, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2019-07-08 2024-11-25 Address 7437 45TH AVE, FL 2, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2017-07-19 2024-11-25 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003775 2024-11-06 SURRENDER OF AUTHORITY 2024-11-06
190708060360 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170719000350 2017-07-19 APPLICATION OF AUTHORITY 2017-07-19

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
136890.00
Total Face Value Of Loan:
136890.00
Date:
2020-05-02
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:
105880.00
Total Face Value Of Loan:
105880.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136890
Current Approval Amount:
136890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137866.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105880
Current Approval Amount:
105880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106969.51

Date of last update: 19 May 2025

Sources: New York Secretary of State