Search icon

NORTHE GROUP, INC.

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
M012021273A17 2021-09-30 2021-10-30 OPEN SIDEWALK TO INSTALL FOUNDATION BLEECKER STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL 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
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
M012021273A18 2021-09-30 2021-10-30 NYC PARKS - RECONSTRUCTION CONTRACT BLEECKER STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M012021244B27 2021-09-01 2021-09-30 NYC PARKS - RECONSTRUCTION CONTRACT AVENUE OF THE AMERICAS, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET
M012021244B34 2021-09-01 2021-09-30 NYC PARKS - RECONSTRUCTION CONTRACT BLEECKER STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M012021244B33 2021-09-01 2021-09-30 OPEN SIDEWALK TO INSTALL FOUNDATION BLEECKER STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M012021244B26 2021-09-01 2021-09-30 OPEN SIDEWALK TO INSTALL FOUNDATION AVENUE OF THE AMERICAS, MANHATTAN, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET
M012021187A41 2021-07-06 2021-08-30 NYC PARKS - RECONSTRUCTION CONTRACT BLEECKER STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET
M012021187A40 2021-07-06 2021-08-30 OPEN SIDEWALK TO INSTALL FOUNDATION 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
2022-03-24 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-04 2021-11-02 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
141104002069 2014-11-04 BIENNIAL STATEMENT 2013-06-01
110309000577 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
050808003058 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030609002307 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010601000332 2001-06-01 CERTIFICATE OF INCORPORATION 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-27 No data AVENUE OF THE AMERICAS, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO Little Red School House Elisabeth Irwin High School, the sidewalk has been opened to install a park and seating area. Full flag restorations are in compliance at this time with expansion joints applied and sealed.
2023-07-13 No data AVENUE OF THE AMERICAS, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET No data Street Construction Inspections: Post-Audit Department of Transportation IFO #272 (Little Red School) the sidewalk has been opened to installed a park with bench chairs. All sidewalk flags restored with expansion joinsealed.
2023-07-06 No data BLEECKER STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation At 6th Ave ( south side ), full sidewalk area for NYC Park has been restored and expansion joints are properly sealed at this time.
2023-05-10 No data BLEECKER STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation At 6th Ave crossing ( south side ), sidewalk area for Park ( DDC Project ) restored in kind. Expansion joints installed / properly sealed at this time.
2023-05-02 No data AVENUE OF THE AMERICAS, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Foundation was removed and the reconstruction of the park has been completed closer to Bleecker Street
2022-07-15 No data AVENUE OF THE AMERICAS, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O # 272 LITTLE RED SCHOOL HOUSE SIDEWALK INSTALLED SURROUNDING PARK / SEATING AREA IS FREE OF DEFECTS AND IN COMPLIANCE.
2022-07-15 No data BLEECKER STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: Post-Audit Department of Transportation AKA 272 6TH AVE LITTLE RED SQUARE SIDEWALK INSTALLED SURROUNDING SEATING PARK AREA AND IN COMPLIANCE AND FREE OF DEFECTS.
2022-04-30 No data AVENUE OF THE AMERICAS, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation IFO 272 6 Ave ( crosswalk area of Bleecker - east side ), previous reported rebar ( 4 pieces ) have been removed from the asphalt area of the roadway at this time. Note: newer Con Ed restoration in location and possibly removed / repaved. CAR Pass.
2022-04-14 No data BLEECKER STREET, FROM STREET 6 AVENUE TO STREET MAC DOUGAL STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I/F/O aka 272 6th Ave. on Bleecker St, 2 previous cited plastic barriers have been removed from sidewalk area / within property. CAR Pass.
2022-03-20 No data AVENUE OF THE AMERICAS, FROM STREET BEDFORD STREET TO STREET BLEECKER STREET No data Street Construction Inspections: Post-Audit Department of Transportation There is 4 metal rebars footing from temporary traffic light fixture or chain link fence while the Park was being reconstructed IFO 272 6 Ave. Please removed rebars and restore the asphalt roadway area within crosswalk. Rebars sticking up 5/8".

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009647301 2020-04-30 0202 PPP 60TH 9TH ST, NEW YORK, NY, 10003-6402
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-6402
Project Congressional District NY-10
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139952.05
Forgiveness Paid Date 2021-01-07
7214548301 2021-01-28 0202 PPS 60 E 9th St Apt 510, New York, NY, 10003-6443
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182936.92
Loan Approval Amount (current) 182936.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-6443
Project Congressional District NY-10
Number of Employees 49
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184370.34
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100719 Labor Management Relations Act 2021-01-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-26
Termination Date 2022-08-11
Pretrial Conference Date 2021-08-27
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name NORTHE GROUP, INC.
Role Defendant
1708109 Insurance 2017-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-20
Termination Date 2018-05-31
Date Issue Joined 2018-01-04
Pretrial Conference Date 2018-02-09
Section 2201
Sub Section DJ
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State