Search icon

A. NATIONAL MOLDING AND ORNAMENT, INC.

Company Details

Name: A. NATIONAL MOLDING AND ORNAMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878283
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1500 SHAMES DR, WESTBURY, NY, United States, 11590
Principal Address: 655 DIANE PL., NO. WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 SHAMES DR, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN GRBIC Chief Executive Officer 655 DIANE PL., NO. WOODMERE, NY, United States, 11581

History

Start date End date Type Value
1999-01-13 2007-02-02 Address 1994 PITKIN AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1997-01-08 1999-01-13 Address 655 DIANE PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1997-01-08 1999-01-13 Address 655 DIANE PLACE, NORTH WOODMERE, NY, 11581, USA (Type of address: Principal Executive Office)
1997-01-08 1999-01-13 Address 1994 PITKIN AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1994-12-22 1997-01-08 Address 94 GLEN HEAD RD., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201004542 2021-12-01 BIENNIAL STATEMENT 2021-12-01
070202002216 2007-02-02 BIENNIAL STATEMENT 2006-12-01
050121002462 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021211002496 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001227002391 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990113002253 1999-01-13 BIENNIAL STATEMENT 1998-12-01
970108002097 1997-01-08 BIENNIAL STATEMENT 1996-12-01
941222000289 1994-12-22 CERTIFICATE OF INCORPORATION 1994-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6006008903 2021-05-01 0235 PPP 1500 Shames Dr, Westbury, NY, 11590-1772
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6002
Loan Approval Amount (current) 6002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-1772
Project Congressional District NY-03
Number of Employees 1
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6017.13
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State