Search icon

NOASPENCE INC.

Company Details

Name: NOASPENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2011 (13 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 4169654
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 428 Woodbury Rd, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RORY FRIEDLAND Chief Executive Officer 428 WOODBURY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
HILLARY FRIEDLAND DOS Process Agent 428 Woodbury Rd, Plainview, NY, United States, 11803

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1040 SOUTH BROADWAY, UNIT 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-04-20 2025-02-05 Address 15 DARTMOUTH DRIVE, UNIT 6, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2017-11-16 2025-02-05 Address 1040 SOUTH BROADWAY, UNIT 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-11-13 2021-04-20 Address 1040 SOUTH BROADWAY, UNIT 6, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2013-11-13 2017-11-16 Address 1040 SOUTH BROADWAY, UNIT 6, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-11-28 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2011-11-28 2013-11-13 Address 15 DARTMOUTH DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001827 2025-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-29
220408000298 2022-04-08 BIENNIAL STATEMENT 2021-11-01
210420060415 2021-04-20 BIENNIAL STATEMENT 2019-11-01
171116006200 2017-11-16 BIENNIAL STATEMENT 2017-11-01
131113006795 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111128000017 2011-11-28 CERTIFICATE OF INCORPORATION 2011-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080918604 2021-03-20 0235 PPS 428 Woodbury Rd Unit 6, Plainview, NY, 11803-1001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24548
Loan Approval Amount (current) 24548
Undisbursed Amount 0
Franchise Name Edible Arrangements
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1001
Project Congressional District NY-03
Number of Employees 12
NAICS code 445299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24660.32
Forgiveness Paid Date 2021-09-14
1644847304 2020-04-28 0235 PPP 1040 SOUTH BROADWAY #6, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19542
Loan Approval Amount (current) 24512
Undisbursed Amount 0
Franchise Name Edible Arrangements
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 10
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24747.05
Forgiveness Paid Date 2021-04-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State