Search icon

NOAM CORPORATION

Company Details

Name: NOAM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927506
ZIP code: 11218
County: Kings
Place of Formation: New York
Principal Address: 1428 36TH STREET - SUITE #219, BROOKLYN, NY, United States, 11218
Address: 1428 36th St Ste. #219, Brooklyn, NY, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON GOTTLIEB Chief Executive Officer 1428 36TH ST STE. #219, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
NOAM CORPORATION DOS Process Agent 1428 36th St Ste. #219, Brooklyn, NY, 11218

History

Start date End date Type Value
2023-05-24 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-17 2015-06-02 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2011-06-17 2015-06-02 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2011-06-17 2015-06-02 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-08-14 2011-06-17 Address C/O NOAM CORP, 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-02-12 2009-08-14 Address C/O NOAM CORPORATION, 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-06-17 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2009-02-12 2011-06-17 Address 5210 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2001-06-13 2009-02-12 Address 5209 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2001-06-13 2009-02-12 Address 5209 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210630001611 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190605060634 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180718006164 2018-07-18 BIENNIAL STATEMENT 2017-06-01
150602006588 2015-06-02 BIENNIAL STATEMENT 2015-06-01
110617002663 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090814002088 2009-08-14 BIENNIAL STATEMENT 2009-06-01
090212003286 2009-02-12 BIENNIAL STATEMENT 2007-06-01
030605002155 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010613002812 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990716002270 1999-07-16 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383137210 2020-04-27 0202 PPP 1428 36th Street Suite 219, Brooklyn, NY, 11218-3710
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163045
Loan Approval Amount (current) 163045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3710
Project Congressional District NY-09
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165286.87
Forgiveness Paid Date 2021-09-14
9799088407 2021-02-17 0202 PPS 1428 36th St Ste 219, Brooklyn, NY, 11218-3765
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163045
Loan Approval Amount (current) 163045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3765
Project Congressional District NY-09
Number of Employees 13
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164208.96
Forgiveness Paid Date 2021-11-10
7982368407 2021-02-12 0202 PPP 15 Jackson St Apt 3D, Brooklyn, NY, 11211-1915
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18337
Loan Approval Amount (current) 18337
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, 11211-1915
Project Congressional District NY-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18392.26
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State