Search icon

NLMATICS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NLMATICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2019 (6 years ago)
Entity Number: 5577117
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 250 Greenwich Street, 7 World Trade Center, 7th Floor, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AMBIKA SUKLA Chief Executive Officer 250 GREENWICH STREET, 7 WORLD TRADE CENTER, 7TH FLOOR, NEW YORK, NY, United States, 10007

Commercial and government entity program

CAGE number:
8E0V4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-20
CAGE Expiration:
2025-09-18
SAM Expiration:
2022-03-17

Contact Information

POC:
AMBIKA SUKLA
Corporate URL:
https://www.nlmatics.com

Form 5500 Series

Employer Identification Number (EIN):
842061997
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 250 GREENWICH STREET, 7 WORLD TRADE CENTER, 7TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-06-25 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621003216 2023-06-21 BIENNIAL STATEMENT 2023-06-01
220113000474 2022-01-13 BIENNIAL STATEMENT 2022-01-13
190625000427 2019-06-25 APPLICATION OF AUTHORITY 2019-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$150,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,109.59
Servicing Lender:
Banc of California
Use of Proceeds:
Payroll: $150,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State