Search icon

NORGO GROUP, INC.

Company Details

Name: NORGO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1998 (27 years ago)
Entity Number: 2260823
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC M DAVIS Chief Executive Officer 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
NORGO GROUP, INC. DOS Process Agent 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, United States, 10025

Licenses

Number Type End date
31DA0815894 CORPORATE BROKER 2025-10-20
109940863 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-05-12 2024-05-31 Address 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2018-05-01 2020-05-12 Address 3722 69TH STREET, SUITE 1B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2013-03-20 2024-05-31 Address 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2013-03-20 2018-05-01 Address 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531002167 2024-05-31 BIENNIAL STATEMENT 2024-05-31
221102001838 2022-11-02 BIENNIAL STATEMENT 2022-05-01
200512060326 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180501006867 2018-05-01 BIENNIAL STATEMENT 2018-05-01
140507006586 2014-05-07 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
5467.00
Total Face Value Of Loan:
5467.00
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:
5467.00
Total Face Value Of Loan:
5467.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5467
Current Approval Amount:
5467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5506.59
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5467
Current Approval Amount:
5467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State