Search icon

NOEL BUILDING CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOEL BUILDING CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1997 (28 years ago)
Entity Number: 2208818
ZIP code: 10004
County: New York
Place of Formation: New York
Activity Description: We provide code consulting and expediting services to obtain New York City Agency approvals for construction filings in all five boroughs include the Dept. of Buildings, Dept. of Transportation, FDNY, Etc.
Address: 80 BROAD ST, #617, NEW YORK, NY, United States, 10004

Contact Details

Website http://www.noel-bldg.com

Phone +1 212-267-7679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 BROAD ST, #617, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ROBERT NOEL Chief Executive Officer 80 BROAD ST, #617, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133981504
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 80 BROAD ST, #617, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-07-07 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-16 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-16 2023-12-01 Address 143 DUANE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036886 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211220001907 2021-12-20 BIENNIAL STATEMENT 2021-12-20
971216000307 1997-12-16 CERTIFICATE OF INCORPORATION 1997-12-16

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$27,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,647.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,300
Rent: $8,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State