Search icon

A. NORMAN SERVICES INC.

Company Details

Name: A. NORMAN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2009 (16 years ago)
Entity Number: 3808841
ZIP code: 10708
County: Bronx
Place of Formation: New York
Address: 1160 MIDLAND AVENUE, BRONXVILLE, NY, United States, 10708
Principal Address: 1160 MIDLAND AVE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMALIA NORMAN Chief Executive Officer 1160 MIDLAND AVE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1160 MIDLAND AVENUE, BRONXVILLE, NY, United States, 10708

Filings

Filing Number Date Filed Type Effective Date
130603006109 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110629002710 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090511000392 2009-05-11 CERTIFICATE OF INCORPORATION 2009-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480877307 2020-05-01 0202 PPP Hilltop Acres, Yonkers, NY, 10704
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
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 Unanswered
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9868.87
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State