Search icon

NOEL NEW YORK SALON & BOUTIQUE INC.

Company Details

Name: NOEL NEW YORK SALON & BOUTIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079319
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 287 HANCOCK ST., BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 HANCOCK ST., BROOKLYN, NY, United States, 11216

Agent

Name Role Address
NOEL REID-KILLINGS Agent 287 HANCOCK ST., BROOKLYN, NY, 11216

Licenses

Number Type Date End date Address
21NO1414319 Appearance Enhancement Business License 2012-01-31 2028-06-04 426 Bainbridge St, Brooklyn, NY, 11233-2009

Filings

Filing Number Date Filed Type Effective Date
110512000789 2011-05-12 CERTIFICATE OF AMENDMENT 2011-05-12
110408000833 2011-04-08 CERTIFICATE OF INCORPORATION 2011-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6808177304 2020-04-30 0202 PPP 287 HANCOCK ST, BROOKLYN, NY, 11216
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36579.4
Loan Approval Amount (current) 36579.4
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 BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36784.46
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State