Search icon

NILAM ENTERPRISES, INC.

Company Details

Name: NILAM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1985 (40 years ago)
Entity Number: 998808
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHAVIK PATEL Chief Executive Officer 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2021-10-22 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-22 2023-05-03 Address 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2021-10-22 2021-10-22 Address 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2021-10-22 2023-05-03 Address 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2021-10-08 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-12 2021-10-22 Address 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1995-04-12 2021-10-22 Address 301 CLAY PITTS ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1985-05-21 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-21 1995-04-12 Address 1001 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503003713 2023-05-03 BIENNIAL STATEMENT 2023-05-01
211022000914 2021-10-22 AMENDMENT TO BIENNIAL STATEMENT 2021-10-22
210916001706 2021-09-16 BIENNIAL STATEMENT 2021-09-16
110602002950 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090707002725 2009-07-07 BIENNIAL STATEMENT 2009-05-01
070524002554 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050726002313 2005-07-26 BIENNIAL STATEMENT 2005-05-01
030502002511 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010524002774 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990729002208 1999-07-29 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778007401 2020-05-13 0235 PPP 301clay Pitts road, East Northport, NY, 11731
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7905.08
Forgiveness Paid Date 2021-09-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State