Search icon

NOBLEHOUSE TECHNOLOGIES, INC.

Headquarter

Company Details

Name: NOBLEHOUSE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3229927
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 19 WALKER WAY, ALBANY, NY, United States, 12205
Address: 25 CORPORATE CIRCLE SUITE 120, ALBANY, NY, United States, 12203

Shares Details

Shares issued 2000000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID B. WOOD, III Chief Executive Officer 19 WALKER WAY, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
C/O CAHIL/WINK LLP DOS Process Agent 25 CORPORATE CIRCLE SUITE 120, ALBANY, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
1080362
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
203188738
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-05 2013-05-31 Address 60 RAILROAD PLACE SUITE 202, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2009-08-10 2010-05-05 Address STEVE WINK, 60 RAILROAD AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2007-08-03 2009-08-10 Address 19 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2005-07-13 2010-05-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2005-07-13 2009-08-10 Address ATTN: CHARLES R HAVILAND JR, ONE COMMERCE PLAZA, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130531000942 2013-05-31 CERTIFICATE OF CHANGE (BY AGENT) 2013-05-31
100505000058 2010-05-05 CERTIFICATE OF AMENDMENT 2010-05-05
090810002552 2009-08-10 BIENNIAL STATEMENT 2009-07-01
070803002028 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050713000207 2005-07-13 CERTIFICATE OF INCORPORATION 2005-07-13

USAspending Awards / Financial Assistance

Date:
2020-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
216495.95
Total Face Value Of Loan:
216495.95

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216495.95
Current Approval Amount:
216495.95
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218049.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State