Search icon

B. NAMAN CONSULTING INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of B. NAMAN CONSULTING INC., CONNECTICUT 0886899 CONNECTICUT

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

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)
2001-01-19 2007-03-12 Address 13 COLBY LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2001-01-19 2007-03-12 Address 13 COLBY LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1999-01-08 2007-01-22 Address 13 COLBY LANE, 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
050225002619 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030129002757 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010119002339 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990108000662 1999-01-08 CERTIFICATE OF INCORPORATION 1999-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185387204 2020-04-15 0202 PPP 245 Saw Mill River Road Suite 106, HAWTHORNE, NY, 10532
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13252
Loan Approval Amount (current) 13252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAWTHORNE, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13394.46
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State