Search icon

NORFOLK BUILDERS, INC.

Company Details

Name: NORFOLK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2007 (18 years ago)
Entity Number: 3459078
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 417 GRAND STREET, #D501, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-228-7799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT MCCLELLAN Chief Executive Officer 417 GRAND STREET, #D501, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
C/O GRANT MCCLELLAN DOS Process Agent 417 GRAND STREET, #D501, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1310367-DCA Inactive Business 2009-03-02 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
090122002473 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070108000803 2007-01-08 CERTIFICATE OF INCORPORATION 2007-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3286273 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286274 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2906212 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2906211 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485596 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485597 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1892098 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1892097 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
962309 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
962308 CNV_TFEE INVOICED 2013-06-25 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6091828307 2021-01-26 0202 PPS 417 Grand St Apt D502, New York, NY, 10002-4879
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 62900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4879
Project Congressional District NY-10
Number of Employees 10
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63359.52
Forgiveness Paid Date 2021-10-25
1547847204 2020-04-15 0202 PPP 417 Grand Street D502, NEW YORK, NY, 10002
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62900
Loan Approval Amount (current) 62900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63401.45
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State