Search icon

NB RUGS INC.

Company Details

Name: NB RUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2017 (7 years ago)
Entity Number: 5252874
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 306 EAST 61ST STREET, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NADER BOLOUR DOS Process Agent 306 EAST 61ST STREET, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
171219010308 2017-12-19 CERTIFICATE OF INCORPORATION 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143947306 2020-04-29 0202 PPP 306 E 61 ST, NEW YORK, NY, 10065
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142818
Loan Approval Amount (current) 142818
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10065-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144692.24
Forgiveness Paid Date 2021-08-30
2730608310 2021-01-21 0202 PPS 306 E 61st St, New York, NY, 10065-8752
Loan Status Date 2023-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109742
Loan Approval Amount (current) 109742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10065-8752
Project Congressional District NY-12
Number of Employees 7
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112453.98
Forgiveness Paid Date 2023-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306993 Copyright 2023-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-08
Termination Date 2024-02-20
Date Issue Joined 2023-11-23
Section 0101
Status Terminated

Parties

Name OTTO ARCHIVE, LLC
Role Plaintiff
Name NB RUGS INC.
Role Defendant
2306993 Copyright 2024-05-22 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-22
Termination Date 2024-07-30
Date Issue Joined 2024-05-22
Section 0101
Status Terminated

Parties

Name OTTO ARCHIVE, LLC
Role Plaintiff
Name NB RUGS INC.
Role Defendant
2301383 Americans with Disabilities Act - Other 2023-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-22
Termination Date 2023-05-19
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name NB RUGS INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State