Name: | NUKI ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1979 (45 years ago) |
Entity Number: | 593443 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 6010 New Utrecht Avenue, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOBY HAMMER | DOS Process Agent | 6010 New Utrecht Avenue, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
TOBY HAMMER | Chief Executive Officer | 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-01-30 | Address | 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2025-01-30 | Address | 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2018-08-02 | 2025-01-30 | Address | 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1995-08-01 | 2018-08-02 | Address | 1306 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2018-08-02 | Address | 1306 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
1995-08-01 | 2018-08-02 | Address | 1306 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
1979-11-16 | 1995-08-01 | Address | 5000 FIFTEENTH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1979-11-16 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018792 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
221221001411 | 2022-12-21 | BIENNIAL STATEMENT | 2021-11-01 |
200427060240 | 2020-04-27 | BIENNIAL STATEMENT | 2019-11-01 |
180802002011 | 2018-08-02 | BIENNIAL STATEMENT | 2017-11-01 |
950801002263 | 1995-08-01 | BIENNIAL STATEMENT | 1993-11-01 |
A621693-3 | 1979-11-16 | CERTIFICATE OF INCORPORATION | 1979-11-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8479647703 | 2020-05-01 | 0202 | PPP | 1378 60TH STREET, BROOKLYN, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6350498506 | 2021-03-03 | 0202 | PPS | 1378 60th St, Brooklyn, NY, 11219-5075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State