Search icon

NOTO & NOTO PLLC

Company Details

Name: NOTO & NOTO PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2009 (16 years ago)
Entity Number: 3772691
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 326 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 326 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2009-02-09 2011-02-24 Address 326 ATLANTIC AVE., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225002280 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110224002742 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090513000535 2009-05-13 CERTIFICATE OF PUBLICATION 2009-05-13
090209000524 2009-02-09 ARTICLES OF ORGANIZATION 2009-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241917301 2020-04-29 0202 PPP 326 ATLANTIC AVE, BROOKLYN, NY, 11201
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32199
Loan Approval Amount (current) 32199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32403.77
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State