Search icon

NOHO CORP.

Company Details

Name: NOHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2007 (18 years ago)
Entity Number: 3567202
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 235 EAST 105TH ST, STE 2F, NEW YORK, NY, United States, 10029
Principal Address: 235 EAST 105TH ST, SUITE 2F, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-777-5070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED ALI GABOR Chief Executive Officer 235 EAST 105TH ST, SUITE 2F, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 EAST 105TH ST, STE 2F, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1276953-DCA Inactive Business 2008-02-04 2009-12-31

History

Start date End date Type Value
2007-09-12 2009-12-03 Address 235 EAST 105TH STREET SUITE 2F, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091203002000 2009-12-03 BIENNIAL STATEMENT 2009-09-01
070912000971 2007-09-12 CERTIFICATE OF INCORPORATION 2007-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 208 MERCER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-17 No data 208 MERCER ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-20 No data 208 MERCER ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3074383 CL VIO CREDITED 2019-08-19 175 CL - Consumer Law Violation
2957715 OL VIO INVOICED 2019-01-04 250 OL - Other Violation
889500 LICENSE INVOICED 2008-02-05 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-12-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4243418009 2020-06-25 0202 PPP 208A MERCER STREET, NEW YORK, NY, 10012-1518
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13145
Loan Approval Amount (current) 13145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10012-1518
Project Congressional District NY-10
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13300.22
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State