Search icon

NOONANJU INCORPORATED

Company Details

Name: NOONANJU INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1985 (39 years ago)
Entity Number: 1042404
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 154 SEVENTH STREET, GARDEN CITY, NY, United States, 11530
Principal Address: 154 7TH ST, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANJU KATHURIA Chief Executive Officer 154 7TH ST, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1994-01-04 2003-11-13 Address 154 7TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-01-27 1994-01-04 Address 341 WEST NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-01-27 2003-11-13 Address 154 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1985-11-25 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-25 1993-01-27 Address 341 W NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031113002685 2003-11-13 BIENNIAL STATEMENT 2003-11-01
020114002692 2002-01-14 BIENNIAL STATEMENT 2001-11-01
000222002414 2000-02-22 BIENNIAL STATEMENT 1999-11-01
971201002209 1997-12-01 BIENNIAL STATEMENT 1997-11-01
940104002513 1994-01-04 BIENNIAL STATEMENT 1993-11-01
930127002309 1993-01-27 BIENNIAL STATEMENT 1992-11-01
B292181-4 1985-11-25 CERTIFICATE OF INCORPORATION 1985-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9414248505 2021-03-12 0235 PPS 154 7th St, Garden City, NY, 11530-5725
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149450
Loan Approval Amount (current) 149450
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 Garden City, NASSAU, NY, 11530-5725
Project Congressional District NY-04
Number of Employees 21
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151313.31
Forgiveness Paid Date 2022-06-21
3133677701 2020-05-01 0235 PPP 154 7th St, Garden City, NY, 11530
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107812
Loan Approval Amount (current) 107812
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 Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 20
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109056.39
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State