Search icon

NILES TECHNOLOGY INC. - Florida Company Profile

Company Details

Entity Name: NILES TECHNOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: F14000004434
FEI/EIN Number 472051544

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US
Mail Address: 801 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Timur Selen President 801 International Parkway, Lake Mary, FL, 32746
TIMUR TUGRUL Vice President 801 International Parkway, Lake Mary, FL, 32746
TIMUR OMER Director SEHIT AHMET SOKAK,MECIDIYEKOY IS MERKEZI, MECIDIYEKOY 34387,INSTANBUL, XX
TIMUR SELIN Director 801 International Parkway, Lake Mary, FL, 32746
TIMUR SELEN Agent 801 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 801 International Parkway, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-09-01 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL 32746 -
AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 TIMUR, SELEN -
REINSTATEMENT 2016-02-23 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-15
Amendment 2020-11-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1735907402 2020-05-04 0491 PPP 2625 JEWETT LANE, SANFORD, FL, 32771
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 326112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11399.18
Forgiveness Paid Date 2021-09-07
2309618505 2021-02-20 0491 PPS 2625 Jewett Ln, Sanford, FL, 32771-1600
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1600
Project Congressional District FL-07
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8817.36
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State