Search icon

NAOMI C. GARDNER, P.C.

Company Details

Name: NAOMI C. GARDNER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1994 (31 years ago)
Entity Number: 1822683
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 142 JORALEMON ST.,, SUITE 5C/520, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAOMI C. GARDNER DOS Process Agent 142 JORALEMON ST.,, SUITE 5C/520, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
NAOMI C GARDNER Chief Executive Officer 142 JORALEMON ST.,, SUITE 5C/520, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-05-08 2019-09-19 Address 142 JORALEMON ST / SUITE 5A-D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-05-08 2019-09-19 Address 142 JORALEMON ST / SUITE 5A-D, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-05-08 2019-09-19 Address 142 JORALEMON ST / SUITE 5A-D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2002-06-25 2006-05-08 Address 175 REMSEN ST, STE 1200, BROOKLYN, NY, 11201, 4300, USA (Type of address: Chief Executive Officer)
1998-06-11 2006-05-08 Address 175 REMSEN ST, STE 1200, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-06-11 2002-06-25 Address 175 REMSEN ST, STE 1200, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-06-11 2006-05-08 Address 175 REMSEN ST, STE 1200, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1996-05-08 1998-06-11 Address 186 MONTAGUE ST, 4TH FL, BROOKLYN, NY, 11201, 3606, USA (Type of address: Service of Process)
1996-05-08 1998-06-11 Address 186 MONTAGUE ST, 4TH FL, BROOKLYN, NY, 11201, 3606, USA (Type of address: Principal Executive Office)
1996-05-08 1998-06-11 Address 186 MONTAGUE ST, 4TH FL, BROOKLYN, NY, 11201, 3606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190919002018 2019-09-19 BIENNIAL STATEMENT 2018-05-01
120913002199 2012-09-13 BIENNIAL STATEMENT 2012-05-01
100517002383 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080611002408 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060508002689 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040528002385 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020625002777 2002-06-25 BIENNIAL STATEMENT 2002-05-01
000511002330 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980611002208 1998-06-11 BIENNIAL STATEMENT 1998-05-01
960508002771 1996-05-08 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9785107207 2020-04-28 0202 PPP 142 Joralemon Street, Suite 5C/520, Brooklyn, NY, 11201
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57390
Loan Approval Amount (current) 57390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57965.47
Forgiveness Paid Date 2021-05-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State