Search icon

NOOR JAHAN LLC

Company Details

Name: NOOR JAHAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916684
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 77 FOURTH STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
UNCLE SAMS GOOD NATURAL PRODUCTS DOS Process Agent 77 FOURTH STREET, TROY, NY, United States, 12180

Licenses

Number Type Address
380038 Retail grocery store 77 4TH ST, TROY, NY, 12180

History

Start date End date Type Value
2003-06-09 2011-06-20 Address 77 4TH STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210607060236 2021-06-07 BIENNIAL STATEMENT 2021-06-01
210520060251 2021-05-20 BIENNIAL STATEMENT 2019-06-01
190503060351 2019-05-03 BIENNIAL STATEMENT 2017-06-01
130627002449 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110620002874 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090622002371 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070706002305 2007-07-06 BIENNIAL STATEMENT 2007-06-01
050523002053 2005-05-23 BIENNIAL STATEMENT 2005-06-01
040914000827 2004-09-14 AFFIDAVIT OF PUBLICATION 2004-09-14
040914000826 2004-09-14 AFFIDAVIT OF PUBLICATION 2004-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-18 UNCLE SAMS GOOD&NATURAL 77 4TH ST, TROY, Rensselaer, NY, 12180 A Food Inspection Department of Agriculture and Markets No data
2022-05-18 UNCLE SAMS GOOD&NATURAL 77 4TH ST, TROY, Rensselaer, NY, 12180 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
967254 APPLICATION INVOICED 2009-08-07 269 Newsstand Initial Application Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046818806 2021-04-19 0202 PPP 9109 184th St, Hollis, NY, 11423-2401
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6544
Loan Approval Amount (current) 6544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2401
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6606.35
Forgiveness Paid Date 2022-04-07
5562309009 2021-05-22 0202 PPS 9109 184th St, Hollis, NY, 11423-2401
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6544
Loan Approval Amount (current) 6544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2401
Project Congressional District NY-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6596.89
Forgiveness Paid Date 2022-04-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State