Search icon

NORTHE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645611
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 545 S. FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 212-533-6070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 545 S. FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ALBERT ZIHENNI Chief Executive Officer 545 S. FULTON AVENUE, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
1303301-DCA Active Business 2008-10-28 2025-02-28

Permits

Number Date End date Type Address
M012021273A60 2021-09-30 2021-10-30 OPEN SIDEWALK TO INSTALL FOUNDATION AVENUE OF THE AMERICAS, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET
M012021273A61 2021-09-30 2021-10-30 NYC PARKS - RECONSTRUCTION CONTRACT AVENUE OF THE AMERICAS, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET
M012021273A17 2021-09-30 2021-10-30 OPEN SIDEWALK TO INSTALL FOUNDATION BLEECKER STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M012021273A18 2021-09-30 2021-10-30 NYC PARKS - RECONSTRUCTION CONTRACT BLEECKER STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M012021244B34 2021-09-01 2021-09-30 NYC PARKS - RECONSTRUCTION CONTRACT BLEECKER STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET

History

Start date End date Type Value
2024-12-07 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-12-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2024-09-18 2024-12-12 Address 545 S. FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241212000240 2024-12-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-12-11
240918002891 2024-09-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-09-17
180723006195 2018-07-23 BIENNIAL STATEMENT 2017-06-01
170926000386 2017-09-26 CERTIFICATE OF CHANGE 2017-09-26
170821000380 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593843 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3296937 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2971996 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2482973 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2482972 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887514 TRUSTFUNDHIC INVOICED 2014-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1887515 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
908688 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
948039 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
908689 TRUSTFUNDHIC INVOICED 2011-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
182936.92
Total Face Value Of Loan:
182936.92
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
139000.00
Total Face Value Of Loan:
139000.00
Date:
2020-04-07
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:
63600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139000
Current Approval Amount:
139000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139952.05
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182936.92
Current Approval Amount:
182936.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184370.34

Court Cases

Court Case Summary

Filing Date:
2021-01-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
NORTHE GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CINCINNATI SPECIALTY UNDERWRIT
Party Role:
Plaintiff
Party Name:
NORTHE GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State