Search icon

NOLAN MOLD, INC.

Company Details

Name: NOLAN MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1988 (37 years ago)
Entity Number: 1268069
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 360-16 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW NOLAN Chief Executive Officer 360-16 KNICKERBOCKRE AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360-16 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1996-06-24 2012-07-24 Address 360-16 KNICKERBOCK AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1996-06-24 2012-07-24 Address 360-16 KNICKERBOCK AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1996-06-24 2012-07-24 Address 360-16 KNICKERBOCK AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-02-03 1996-06-24 Address 1648-D LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-02-03 1996-06-24 Address 1648-D LOCUST AVE., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1988-06-08 1996-06-24 Address 1648 LOCUST AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002146 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100702002818 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080619002622 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060609002363 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040928002438 2004-09-28 BIENNIAL STATEMENT 2004-06-01
020809002207 2002-08-09 BIENNIAL STATEMENT 2002-06-01
000531002452 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980608002376 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960624002429 1996-06-24 BIENNIAL STATEMENT 1996-06-01
000049005385 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303717409 2020-05-12 0235 PPP 360 Knickerbocker Avenue, Bohemia, NY, 11716
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14107.01
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State