Search icon

NO SUCH THING, INC.

Company Details

Name: NO SUCH THING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2018 (7 years ago)
Entity Number: 5326800
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 616 W. 137th Street, Apt 1B, New York, NY, United States, 10031

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ERICA SALEH Chief Executive Officer 616 W. 137TH STREET, APT 1B, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 616 W. 137TH STREET, APT 1B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-04-19 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-18 2024-03-18 Address 616 W. 137TH STREET, APT 1B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-04-19 Address 616 W. 137TH STREET, APT 1B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-04-19 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001319 2024-04-19 BIENNIAL STATEMENT 2024-04-19
240318000064 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
220405002335 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200403061398 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180420000559 2018-04-20 APPLICATION OF AUTHORITY 2018-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
2145.00
Total Face Value Of Loan:
2145.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2145
Current Approval Amount:
2145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2163.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State