Search icon

NORTY'S, INC.

Company Details

Name: NORTY'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462693
ZIP code: 13904
County: Broome
Place of Formation: New York
Principal Address: 83 MITCHELL AVE, BINGHAMTON, NY, United States, 13903
Address: 25 GRANT STREET, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT NORRIS Chief Executive Officer 25 GRANT ST, BINGHAMTON, NY, United States, 13904

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 GRANT STREET, BINGHAMTON, NY, United States, 13904

Filings

Filing Number Date Filed Type Effective Date
140214002199 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120201003061 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100209002490 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080115002263 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060215002042 2006-02-15 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
51951.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
49700.00
Total Face Value Of Loan:
49700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49700
Current Approval Amount:
49700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50071.73

Date of last update: 31 Mar 2025

Sources: New York Secretary of State