Search icon

NOTA BENE ASSOCIATES, INC.

Company Details

Name: NOTA BENE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1994 (31 years ago)
Entity Number: 1863388
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 205 W BROADWAY, STE 460, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 W BROADWAY, STE 460, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANNE L PUTNAM Chief Executive Officer 285 W BROADWAY, STE 460, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1998-10-26 2000-10-10 Address 285 WEST BROADWAY, STE 460, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-10-07 1998-10-26 Address 285 W BROADWAY, STE 460, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-10-10 Address 285 W BROADWAY, STE 460, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-10-07 2000-10-10 Address 285 W BROADWAY, STE 460, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-10-27 1998-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-27 1996-10-07 Address 285 WEST BROADWAY, SUITE 420, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001010002224 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981026002551 1998-10-26 BIENNIAL STATEMENT 1998-10-01
980127000348 1998-01-27 CERTIFICATE OF AMENDMENT 1998-01-27
961007002418 1996-10-07 BIENNIAL STATEMENT 1996-10-01
941027000362 1994-10-27 CERTIFICATE OF INCORPORATION 1994-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9489757307 2020-05-02 0248 PPP CREATIVE TAX PLANNING ASSOCIATES THOMAS F KELLEY CPA, DELHI, NY, 13753
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12609.3
Loan Approval Amount (current) 12609.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELHI, DELAWARE, NY, 13753-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12774.44
Forgiveness Paid Date 2021-08-31
2616818604 2021-03-15 0248 PPS CREATIVE TAX PLANNING ASSOCIATES THOMAS F KELLEY CPA, DELHI, NY, 13753
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12607
Loan Approval Amount (current) 12607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELHI, DELAWARE, NY, 13753
Project Congressional District NY-19
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12720.94
Forgiveness Paid Date 2022-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State