Search icon

NORMAN, HUBBARD AND ASSOCIATES, INC.

Headquarter

Company Details

Name: NORMAN, HUBBARD AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1991 (34 years ago)
Entity Number: 1507311
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 690 NORTH BROADWAY, SUITE 102, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORMAN, HUBBARD AND ASSOCIATES, INC., FLORIDA F11000004802 FLORIDA
Headquarter of NORMAN, HUBBARD AND ASSOCIATES, INC., RHODE ISLAND 001686726 RHODE ISLAND
Headquarter of NORMAN, HUBBARD AND ASSOCIATES, INC., ILLINOIS CORP_70934361 ILLINOIS

Chief Executive Officer

Name Role Address
MR. H JAMES NORMAN Chief Executive Officer 44 BRAE BURN DRIVE, PURCHASE, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 NORTH BROADWAY, SUITE 102, WHITE PLAINS, NY, United States, 10603

Licenses

Number Type Date End date
AMC-19-0248 Real estate appraisal management 2019-08-12 2025-08-12

History

Start date End date Type Value
2022-04-28 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-11 2019-02-20 Address 11 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1997-02-24 2017-10-02 Address 11 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1997-02-24 2005-03-11 Address 11 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1997-02-24 2019-02-20 Address 11 HOLLAND AVE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1993-03-05 1997-02-24 Address 165 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1993-03-05 1997-02-24 Address 165 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1993-03-05 1997-02-24 Address 165 OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1991-02-06 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210226060073 2021-02-26 BIENNIAL STATEMENT 2021-02-01
190220060357 2019-02-20 BIENNIAL STATEMENT 2019-02-01
171002000476 2017-10-02 CERTIFICATE OF CHANGE 2017-10-02
170201006362 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160729006119 2016-07-29 BIENNIAL STATEMENT 2015-02-01
130306002493 2013-03-06 BIENNIAL STATEMENT 2013-02-01
090219002105 2009-02-19 BIENNIAL STATEMENT 2009-02-01
050311002947 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030203002862 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010221002731 2001-02-21 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5786387203 2020-04-27 0202 PPP 690 N Broadway Ste 102, White Plains, NY, 10603-2416
Loan Status Date 2021-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185715
Loan Approval Amount (current) 185715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-2416
Project Congressional District NY-17
Number of Employees 16
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186880.17
Forgiveness Paid Date 2020-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State