Search icon

NOBLE CHECKS INC.

Company Details

Name: NOBLE CHECKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167554
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 55 UNION ROAD, SUITE 209A, SPRING VALLEY, NY, United States, 10977
Principal Address: 17 VALLEY VIEW TERRACE, UNIT 102, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC DRESDNER Chief Executive Officer 17 VALLEY VIEW TERRACE, UNIT 102, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
NOBLE CHECKS INC. DOS Process Agent 55 UNION ROAD, SUITE 209A, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2011-03-10 2019-02-25 Address 1682 43RD STREET / SUITE 2, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2011-03-10 2019-02-25 Address 1682 43RD STREET / SUITE 2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-03-10 2019-02-25 Address 1682 43RD STREET / SUITE 2, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-02-09 2011-03-10 Address 1682 43RD ST, STE 2, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-03-10 Address 1682 43RD ST, STE 2, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2007-05-08 2009-02-09 Address 1682 43RD ST, STE 2, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-02-22 2011-03-10 Address 1682 43RD STREET SUITE 2, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060395 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190225060280 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170206006789 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202006927 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130212006251 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110310002397 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090209002677 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070508002959 2007-05-08 BIENNIAL STATEMENT 2007-02-01
050222001133 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696027110 2020-04-12 0202 PPP 17 Valley View Terrace,Unit 102, Spring Valley, NY, 10977-3607
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3607
Project Congressional District NY-17
Number of Employees 4
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13153.15
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State