Search icon

NORMAN HALL, INC.

Company Details

Name: NORMAN HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1972 (53 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 333375
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 11 AMHERST RD., GREAT NECK ESTATES, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN HALL, INC. DOS Process Agent 11 AMHERST RD., GREAT NECK ESTATES, NY, United States, 11021

History

Start date End date Type Value
1972-06-30 1972-09-18 Address 6 HILLSIDE AVE., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061003071 2006-10-03 ASSUMED NAME CORP INITIAL FILING 2006-10-03
DP-798656 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A15460-3 1972-09-18 CERTIFICATE OF AMENDMENT 1972-09-18
999476-7 1972-06-30 CERTIFICATE OF INCORPORATION 1972-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9759969010 2021-05-29 0248 PPP 2605 NY-23, Hillsdale, NY, 12529
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hillsdale, COLUMBIA, NY, 12529
Project Congressional District NY-19
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20888.94
Forgiveness Paid Date 2021-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State