Search icon

NAHLA CAPITAL MANAGEMENT LLC

Company Details

Name: NAHLA CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2021 (4 years ago)
Entity Number: 5970293
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 645 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 645 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-03-23 2022-01-14 Address 645 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220114002825 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21
210323000149 2021-03-23 APPLICATION OF AUTHORITY 2021-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586187108 2020-04-15 0202 PPP 645 Madison Ave Fl 21, New York, NY, 10022-1010
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172200
Loan Approval Amount (current) 172200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-1010
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 174157.89
Forgiveness Paid Date 2021-06-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State