Search icon

THE NOLL LAW FIRM, P.C.

Company Details

Name: THE NOLL LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2010 (15 years ago)
Entity Number: 3941850
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 485 Underhill Boulevard, Suite 107, Mobile, NY, United States, 11797
Principal Address: 485 UNDERHILL BLVD, SUITE 107, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD NOLL Chief Executive Officer 485 UNDERHILL BLVD, SUITE 107, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
RICHARD NOLL DOS Process Agent 485 Underhill Boulevard, Suite 107, Mobile, NY, United States, 11797

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 485 UNDERHILL BLVD, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 33 QUEENS STREET, SUITE 102, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 33 QUEENS STREET, SUITE 102, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-04-01 Address 485 UNDERHILL BLVD, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-04-01 Address 485 UNDERHILL BLVD, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-07-27 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-05 2023-07-27 Address 33 QUEENS STREET, SUITE 102, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2018-04-05 2023-07-27 Address 33 QUEENS STREET, SUITE 102, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2012-07-20 2018-04-05 Address 116 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-07-20 2018-04-05 Address 116 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401039329 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230727004416 2023-07-27 BIENNIAL STATEMENT 2022-04-01
180405006373 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160404006117 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007421 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120720002509 2012-07-20 BIENNIAL STATEMENT 2012-04-01
110215000395 2011-02-15 CERTIFICATE OF CHANGE 2011-02-15
100427000108 2010-04-27 CERTIFICATE OF INCORPORATION 2010-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721128301 2021-01-19 0235 PPS 33 Queens St Ste 102, Syosset, NY, 11791-3063
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97302.5
Loan Approval Amount (current) 97302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3063
Project Congressional District NY-03
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97854.33
Forgiveness Paid Date 2021-08-18
4731647207 2020-04-27 0235 PPP 33 Queens Street Suite 102, Syosset, NY, 11791-3063
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102414
Loan Approval Amount (current) 102414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103348.35
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State