Search icon

NORMAN, HUBBARD AND ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F11000004802
State:
FLORIDA
Type:
Headquarter of
Company Number:
001686726
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_70934361
State:
ILLINOIS

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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
185715.00
Total Face Value Of Loan:
185715.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185715
Current Approval Amount:
185715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186880.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State