Search icon

NLS VENTURES INC.

Company Details

Name: NLS VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2017 (8 years ago)
Entity Number: 5205156
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 556 State St, 8BN, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NLS VENTURES INC 2023 821251248 2024-09-01 NLS VENTURES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 523900
Sponsor’s telephone number 5164254044
Plan sponsor’s address 556 STATE STREET, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
JOANNA FERTIG Chief Executive Officer 556 STATE ST, 8BN, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2017-09-20 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1
2017-09-20 2023-11-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-09-20 2023-11-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121001461 2023-11-21 BIENNIAL STATEMENT 2023-09-01
170920000391 2017-09-20 CERTIFICATE OF INCORPORATION 2017-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6546728810 2021-04-20 0202 PPS 556 State St Apt 3DN, Brooklyn, NY, 11217-4938
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9850
Loan Approval Amount (current) 9850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4938
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9985.98
Forgiveness Paid Date 2022-09-01
2928667207 2020-04-16 0202 PPP 556 STATE ST, BROOKLYN, NY, 11217-4947
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15897
Loan Approval Amount (current) 15897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-4947
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16044.93
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State