Search icon

B. NAMAN CONSULTING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: B. NAMAN CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2333107
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 245 SAW MILL RIVER ROAD, SUITE 106B, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE NAMAN Chief Executive Officer 77 HUDSON POINT LN, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
BRUCE NAMAN DOS Process Agent 245 SAW MILL RIVER ROAD, SUITE 106B, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
0886899
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2012-01-19 2016-04-04 Address 151 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2012-01-19 2016-04-04 Address 151 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2007-03-12 2012-01-19 Address 12 COUNTRY CLUB LN NORTH, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2007-03-12 2012-01-19 Address 12 COUNTRY CLUB LN NORTH, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2007-01-22 2012-01-19 Address 12 COUNTRY CLUB LANE NORTH, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160404007546 2016-04-04 BIENNIAL STATEMENT 2015-01-01
120119002517 2012-01-19 BIENNIAL STATEMENT 2011-01-01
090219002338 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070312002610 2007-03-12 BIENNIAL STATEMENT 2007-01-01
070122000832 2007-01-22 CERTIFICATE OF CHANGE 2007-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
13252.00
Total Face Value Of Loan:
13252.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13252
Current Approval Amount:
13252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13394.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State