Search icon

NOON OF NY CORPORATION

Company Details

Name: NOON OF NY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188636
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-13 UNION STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOON OF NY CORPORATION DOS Process Agent 37-13 UNION STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KYUNG SOOK PARK Chief Executive Officer 37-13 UNION STREET, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 37-13 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-08-22 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-22 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-13 2023-12-04 Address 37-13 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-05-13 2023-12-04 Address 37-13 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-05-18 2019-05-13 Address 209 CENTEREACH MALL, CENTERREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2011-05-18 2019-05-13 Address 209 CENTEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2011-05-18 2019-05-13 Address 209 CENTEREACH MALL, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2007-04-12 2011-05-18 Address 36-18 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-04-12 2011-05-18 Address 36-18 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231204005176 2023-12-04 BIENNIAL STATEMENT 2023-04-01
210428060113 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190513060302 2019-05-13 BIENNIAL STATEMENT 2019-04-01
170413006348 2017-04-13 BIENNIAL STATEMENT 2017-04-01
130509006635 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110518003103 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090407002191 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070412002979 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050408000304 2005-04-08 CERTIFICATE OF INCORPORATION 2005-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-16 No data 3713 UNION ST, Queens, FLUSHING, NY, 11354 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
3332548402 2021-02-04 0202 PPS 3713 Union St, Flushing, NY, 11354-4117
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20842.75
Loan Approval Amount (current) 20842.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4117
Project Congressional District NY-06
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21007.21
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State