Search icon

NODECA TECHNICAL SERVICES LLC

Company Details

Name: NODECA TECHNICAL SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2005 (20 years ago)
Entity Number: 3227923
ZIP code: 11238
County: Kings
Place of Formation: New York
Activity Description: We are a full Mechanical Company which includes piping, sheet metal, insulation and controls.
Address: 277 EASTERN PARKWAY APT. 6C, BROOKLYN, NY, United States, 11238

Contact Details

Phone +1 718-413-7719

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GW2KSGKR6ND6 2022-01-20 571 WESTCHESTER CIR SW, MARIETTA, GA, 30064, 3121, USA PO BOX 5081, MARIETTA, GA, 30061, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-01-26
Initial Registration Date 2021-01-19
Entity Start Date 2005-07-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONEE WILLIAMS
Address 571 WESTCHESTER CIR SW, MARIETTA, GA, 30064, USA
Title ALTERNATE POC
Name KIMANI FOREMAN
Address 571 WESTCHESTER CIR SW, MARIETTA, GA, 30064, USA
Government Business
Title PRIMARY POC
Name MONEE WILLIAMS
Address 571 WESTCHESTER CIR SW, MARIETTA, GA, 30064, USA
Title ALTERNATE POC
Name KIMANI FOREMAN
Address 571 WESTCHESTER CIR SW, MARIETTA, GA, 30064, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 277 EASTERN PARKWAY APT. 6C, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2005-07-07 2007-03-23 Address 1950 EAST TREMONT AVENUE, #4G, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070323000607 2007-03-23 CERTIFICATE OF AMENDMENT 2007-03-23
050707000737 2005-07-07 ARTICLES OF ORGANIZATION 2005-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3357327809 2020-05-26 0202 PPP 116-41 200th Street, Saint Albans, NY, 11412-3229
Loan Status Date 2020-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97200
Loan Approval Amount (current) 61224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3229
Project Congressional District NY-05
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62101.54
Forgiveness Paid Date 2021-10-28
8119898308 2021-01-29 0202 PPS 11641 200th St, Saint Albans, NY, 11412-3264
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72383.65
Loan Approval Amount (current) 72383.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Albans, QUEENS, NY, 11412-3264
Project Congressional District NY-05
Number of Employees 7
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72890.34
Forgiveness Paid Date 2021-10-20

Date of last update: 21 Apr 2025

Sources: New York Secretary of State