Search icon

N&F GLOBAL CORP.

Headquarter

Company Details

Name: N&F GLOBAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2004 (21 years ago)
Entity Number: 3056219
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of N&F GLOBAL CORP., FLORIDA F13000003883 FLORIDA
Headquarter of N&F GLOBAL CORP., CONNECTICUT 1082289 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
FAITH HIDIRLGIL Chief Executive Officer 525 BROADHOLLOW ROAD, SUITE 104, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2022-03-22 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-20 2022-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-20 2018-06-08 Address 38 RIM LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608002003 2018-06-08 BIENNIAL STATEMENT 2018-05-01
040520000582 2004-05-20 CERTIFICATE OF INCORPORATION 2004-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-23 No data 1656 BROADWAY, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4567778400 2021-02-06 0202 PPS 142 Mulberry St, New York, NY, 10013-4722
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432545
Loan Approval Amount (current) 432545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4722
Project Congressional District NY-10
Number of Employees 77
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5683327106 2020-04-13 0202 PPP 142 Mulberry Street, NEW YORK, NY, 10013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214387
Loan Approval Amount (current) 214387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State