Search icon

NAMRON INCORPORATED

Company Details

Name: NAMRON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2002 (23 years ago)
Entity Number: 2734359
ZIP code: 11412
County: Queens
Place of Formation: New York
Activity Description: Install complete HVAC systems i.e. fabrication & installation of sheet metal & duct work. Installation of central heating & a/c equipment.
Address: NORMAN JONES, 120-26 201ST STREET, ST. ALBANS, NY, United States, 11412
Principal Address: 120-26 201ST STREET, ST ALBANS, NY, United States, 11412

Contact Details

Phone +1 718-468-8464

Website http://www.namroninc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORMAN JONES, 120-26 201ST STREET, ST. ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
NORMAN JONES Chief Executive Officer 120-26 201ST STREET, ST ALBANS, NY, United States, 11412

Licenses

Number Status Type Date End date
1118563-DCA Inactive Business 2002-08-07 2013-06-30

History

Start date End date Type Value
2024-03-13 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-22 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-22 2006-12-05 Address NORMAN JONES, 190-03A 112TH AVENUE, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524060348 2021-05-24 BIENNIAL STATEMENT 2020-02-01
061205002802 2006-12-05 BIENNIAL STATEMENT 2006-02-01
020222000207 2002-02-22 CERTIFICATE OF INCORPORATION 2002-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
502914 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
555982 RENEWAL INVOICED 2011-06-10 100 Home Improvement Contractor License Renewal Fee
502916 CNV_TFEE INVOICED 2009-05-27 6 WT and WH - Transaction Fee
502917 TRUSTFUNDHIC INVOICED 2009-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
555983 RENEWAL INVOICED 2009-05-27 100 Home Improvement Contractor License Renewal Fee
502918 TRUSTFUNDHIC INVOICED 2007-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
555984 RENEWAL INVOICED 2007-07-23 100 Home Improvement Contractor License Renewal Fee
555985 RENEWAL INVOICED 2005-11-01 100 Home Improvement Contractor License Renewal Fee
502915 TRUSTFUNDHIC INVOICED 2005-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
502919 TRUSTFUNDHIC INVOICED 2003-02-20 250 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
4163248801 2021-04-15 0202 PPS 11407 Colfax St, Cambria Heights, NY, 11411-1019
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36770
Loan Approval Amount (current) 36770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124545
Servicing Lender Name 1st Colonial Community Bank
Servicing Lender Address 1040 Haddon Ave, COLLINGSWOOD, NJ, 08108-2046
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambria Heights, QUEENS, NY, 11411-1019
Project Congressional District NY-05
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124545
Originating Lender Name 1st Colonial Community Bank
Originating Lender Address COLLINGSWOOD, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36967.13
Forgiveness Paid Date 2021-11-03

Date of last update: 21 Apr 2025

Sources: New York Secretary of State