Search icon

NLT ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NLT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1980 (45 years ago)
Entity Number: 617995
ZIP code: 13459
County: Schoharie
Place of Formation: New York
Address: 293 HANSON CROSSING ROAD, SHARON SPRINGS, NY, United States, 13459
Principal Address: 291 HANSON CROSSING RD, SHARON SPRINGS, NY, United States, 13459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRE CD FRENCH Chief Executive Officer 291 HANSON CROSSING RD, SHARON SPRINGS, NY, United States, 13459

DOS Process Agent

Name Role Address
NLT ENTERPRISES, INC. DOS Process Agent 293 HANSON CROSSING ROAD, SHARON SPRINGS, NY, United States, 13459

History

Start date End date Type Value
2002-03-29 2018-04-09 Address 291 HANSON CROSSING RD, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process)
2002-03-29 2012-06-13 Address 291 HANSON CROSSING RD, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer)
2000-05-08 2002-03-29 Address PO BOX 336, SHARON SPRINGS, NY, 13459, USA (Type of address: Chief Executive Officer)
1996-04-23 2002-03-29 Address RD 1 BOX 185, SHARON SPRINGS, NY, 13459, USA (Type of address: Principal Executive Office)
1996-04-23 2002-03-29 Address PO BOX 336, SHARON SPRINGS, NY, 13459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428060190 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180409006163 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160406006237 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140425006338 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120613002912 2012-06-13 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
70147.89
Total Face Value Of Loan:
70147.89

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70147.89
Current Approval Amount:
70147.89
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70626.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State