Search icon

NAOMI STREICHER, LTD.

Company Details

Name: NAOMI STREICHER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2001 (24 years ago)
Entity Number: 2656088
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: POMONA, POMONAWESLEY HILLS, NY, United States, 10970
Principal Address: 1609 ROUTE 202, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAOMI STREICHER Chief Executive Officer 15 KLINGHER COURT, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
NAOMI STREICHER DOS Process Agent POMONA, POMONAWESLEY HILLS, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
134179915
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-16 2021-06-03 Address 38 PARK TERR, WESLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer)
2005-08-16 2021-06-03 Address 38 PARK TERR, WESLEY HILLS, NY, 10977, USA (Type of address: Service of Process)
2003-08-11 2005-08-16 Address 38 PARK TERR, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2003-08-11 2005-08-16 Address 38 PARK TERR, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Principal Executive Office)
2003-08-11 2005-08-16 Address 38 PARK TERR, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061125 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190617060213 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170613006207 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150610006128 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130614006405 2013-06-14 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-04-29
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:
33375.00
Total Face Value Of Loan:
33375.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33375
Current Approval Amount:
33375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33893.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State