Search icon

NOASPENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOASPENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 2011 (14 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24548.00
Total Face Value Of Loan:
24548.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19542.00
Total Face Value Of Loan:
24512.00
Date:
2013-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
54600.00
Total Face Value Of Loan:
338500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$24,548
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,548
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,660.32
Servicing Lender:
Simmons Bank
Use of Proceeds:
Payroll: $24,547
Jobs Reported:
10
Initial Approval Amount:
$19,542
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,512
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,747.05
Servicing Lender:
Simmons Bank
Use of Proceeds:
Payroll: $24,512

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State