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)
2020-04-03 2024-03-18 Address 616 W. 137TH STREET, APT 1B, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2018-04-20 2024-03-18 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-04-20 2024-03-18 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351717405 2020-05-04 0202 PPP 616 W 137TH ST APT 1B, NEW YORK, NY, 10031-8013
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2145
Loan Approval Amount (current) 2145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-8013
Project Congressional District NY-13
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2163.22
Forgiveness Paid Date 2021-03-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State