Search icon

NOI DUE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOI DUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3616163
ZIP code: 10023
County: Ulster
Place of Formation: New York
Address: 143 WEST 69TH, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 WEST 69TH, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
IMMA CHETRIT Chief Executive Officer 143 WEST 69TH, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
262752412
Plan Year:
2022
Number Of Participants:
57
Sponsors DBA Name:
SHITRIT
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139912 Alcohol sale 2023-08-02 2023-08-02 2025-08-31 491 COLUMBUS AVE, NEW YORK, New York, 10024 Restaurant

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 143 WEST 69TH, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-05-19 2025-01-27 Address 143 WEST 69TH, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-02-05 2014-05-19 Address 143 WEST 69TH, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-02-05 2025-01-27 Address 143 WEST 69TH, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2008-01-10 2010-02-05 Address 160 BELLEVUE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004282 2025-01-27 BIENNIAL STATEMENT 2025-01-27
140519002381 2014-05-19 BIENNIAL STATEMENT 2014-01-01
100205002238 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080110001091 2008-01-10 CERTIFICATE OF INCORPORATION 2008-01-10

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507311
Current Approval Amount:
507311
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
510354.87
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351127.5
Current Approval Amount:
351127.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
353763.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State