Search icon

NON PROJECT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NON PROJECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2007 (17 years ago)
Entity Number: 3609771
ZIP code: 11222
County: New York
Place of Formation: New York
Address: C/O NORIYUKI & AKIKO MATSUMURA, 12 MCGUINNESS BLVD S 3E, BROOKLYN, NY, United States, 11222
Principal Address: 12 MCGUINNESS BLVD S, 3E, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORIYUKI MATSUURA Chief Executive Officer 129 E. 4TH STREET, STO. E., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
NON PROJECT, INC. DOS Process Agent C/O NORIYUKI & AKIKO MATSUMURA, 12 MCGUINNESS BLVD S 3E, BROOKLYN, NY, United States, 11222

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date End date Address
21NO1295356 DOSAEBUSINESS 2014-01-03 2028-01-23 129 E 4TH ST STO E, NEW YORK, NY, 10003
21NO1295356 Appearance Enhancement Business License 2008-01-23 2028-01-23 129 E 4TH ST STO E, NEW YORK, NY, 10003

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 129 E. 4TH STREET, STO. E., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-12-13 2023-12-11 Address 129 E. 4TH STREET, STO. E., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-01-21 2019-12-13 Address 12 MCGUINNESS BLVD S, APT 3E, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-01-13 2014-01-21 Address 12 MCGUINNESS BLVD S, 3E, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-01-13 2023-12-11 Address C/O NORIYUKI & AKIKO MATSUMURA, 12 MCGUINNESS BLVD S 3E, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211000414 2023-12-11 BIENNIAL STATEMENT 2023-12-01
220125001829 2022-01-25 BIENNIAL STATEMENT 2022-01-25
191213060049 2019-12-13 BIENNIAL STATEMENT 2019-12-01
190404002061 2019-04-04 BIENNIAL STATEMENT 2017-12-01
140121002009 2014-01-21 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
9495.00
Total Face Value Of Loan:
9495.00
Date:
2020-04-30
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:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9495
Current Approval Amount:
9495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9562.78
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9619.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State