Search icon

NOBLE ELECTRICAL CONTRACTING CO., INC.

Company Details

Name: NOBLE ELECTRICAL CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369991
ZIP code: 10457
County: Bronx
Place of Formation: New York
Principal Address: 1419 NOBLE AVENUE, BRONX, NY, United States, 10472
Address: 1794 Clinton Avenue, BRONX, NJ, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX RODRIGUEZ Chief Executive Officer 1419 NOBLE AVENUE, BRONX, NY, United States, 10472

DOS Process Agent

Name Role Address
C/O ALEX RODRIGUEZ DOS Process Agent 1794 Clinton Avenue, BRONX, NJ, United States, 10457

History

Start date End date Type Value
2023-02-14 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 1419 NOBLE AVENUE, BRONX, NY, 10472, 1407, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2023-02-13 Address 1419 NOBLE AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-05 2023-02-13 Address 1419 NOBLE AVENUE, BRONX, NY, 10472, 1407, USA (Type of address: Chief Executive Officer)
1989-07-19 2023-02-13 Address 1419 NOBLE AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)
1989-07-19 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230213002545 2023-02-13 BIENNIAL STATEMENT 2021-07-01
970804002008 1997-08-04 BIENNIAL STATEMENT 1997-07-01
970226000621 1997-02-26 CERTIFICATE OF AMENDMENT 1997-02-26
950705002308 1995-07-05 BIENNIAL STATEMENT 1993-07-01
C034999-4 1989-07-19 CERTIFICATE OF INCORPORATION 1989-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4505987206 2020-04-27 0202 PPP 1794 CLINTON AVE, BRONX, NY, 10457
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155073
Loan Approval Amount (current) 155073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128583.69
Forgiveness Paid Date 2023-01-11
6155998900 2021-05-01 0202 PPS 1794 Clinton Ave, Bronx, NY, 10457-6704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142599
Loan Approval Amount (current) 142599
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-6704
Project Congressional District NY-15
Number of Employees 15
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143270.97
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State