Search icon

NYN, INC. - Florida Company Profile

Company Details

Entity Name: NYN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (5 months ago)
Document Number: P03000012123
FEI/EIN Number 010766217

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

Address: 23 PALAFOX PL., PENSACOLA, FL, 32502, US
Mail Address: 23 PALAFOX PL., PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANGARI NICHOLAS A Director 1605 ADDIES WAY, PENSACOLA, FL, 32534
ZANGARI NICHOLAS A President 1605 ADDIES WAY, PENSACOLA, FL, 32534
ZANGARI NICHOLAS A Secretary 1605 ADDIES WAY, PENSACOLA, FL, 32534
ZANGARI NICHOLAS A Treasurer 1605 ADDIES WAY, PENSACOLA, FL, 32534
ZANGARI NICHOLAS A Agent 23 PALAFOX PL., PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101489 BADLANDS ACTIVE 2016-09-09 2026-12-31 - 1018 GREAT OAKS DRIVE, GULF BREEZE, FL, 32563
G16000014262 GLORY DAYZE EXPIRED 2016-02-08 2021-12-31 - 11 PALAFOX PLACE, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 ZANGARI, NICHOLAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 23 PALAFOX PL., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2017-02-12 23 PALAFOX PL., PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 23 PALAFOX PL., PENSACOLA, FL 32502 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000768877 ACTIVE 2024-CC-006004 FIRST CIRCUIT COUNTY COURT 2024-11-07 2029-12-09 $15,822.89 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687397403 2020-05-06 0491 PPP 1018 Great Oaks, GULF BREEZE, FL, 32563
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61426
Loan Approval Amount (current) 61426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32563-0100
Project Congressional District FL-01
Number of Employees 15
NAICS code 722110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62038.55
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State