Search icon

NONOO LLC

Company Details

Name: NONOO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764973
ZIP code: 10018
County: New York
Place of Formation: New York
Address: MISHA NONOO, 611 BROADWAY, SUITE 730, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FTCDH9ABALJ3 2021-09-28 650 BROADWAY, NEW YORK, NY, 10012, 2315, USA 27 WEST 24TH STREET, 900A, NEW YORK, NY, 10010, USA

Business Information

URL www.mishanonoo.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-04-14
Initial Registration Date 2020-03-30
Entity Start Date 2009-01-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450
Product and Service Codes 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDSEY C SALETTA
Role CHIEF OPERATING OFFICER
Address 27 W 24TH STREET, 900A, NEW YORK, NY, 10010, USA
Government Business
Title PRIMARY POC
Name LINDSEY C SALETTA
Role CHIEF OPERATING OFFICER
Address 27 W 24TH STREET, 900A, NEW YORK, NY, 10010, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NONOO LLC DOS Process Agent MISHA NONOO, 611 BROADWAY, SUITE 730, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-01-20 2013-02-11 Address MISHA NONOO, 505 GREENWICH ST SUITE 10D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006542 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110505002345 2011-05-05 BIENNIAL STATEMENT 2011-01-01
101019000527 2010-10-19 CERTIFICATE OF AMENDMENT 2010-10-19
090702000942 2009-07-02 CERTIFICATE OF PUBLICATION 2009-07-02
090120000655 2009-01-20 ARTICLES OF ORGANIZATION 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487228604 2021-03-25 0202 PPS 654 Hudson St, New York, NY, 10014-1603
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105065
Loan Approval Amount (current) 105065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-1603
Project Congressional District NY-10
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106809.66
Forgiveness Paid Date 2022-11-30
2241117700 2020-05-01 0202 PPP 27 W 24TH ST STE 900A, NEW YORK, NY, 10010
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90995
Loan Approval Amount (current) 90995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91646.47
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202448 Americans with Disabilities Act - Other 2022-04-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-29
Termination Date 2023-03-12
Date Issue Joined 2022-09-30
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name NONOO LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State