Search icon

NOBLE GRAINS NYC LLC

Company Details

Name: NOBLE GRAINS NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Nov 2012 (12 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 4324172
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1415 SECOND AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1415 SECOND AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-04-18 2024-10-30 Address 1415 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-05-11 2023-04-18 Address 1415 SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2016-11-28 2018-05-11 Address 313 E. 95TH STREET, NEW YORK, NY, 10128, 5750, USA (Type of address: Service of Process)
2013-09-06 2016-11-28 Address 313 E. 95TH STREET, STE 302, NEW YORK, NY, 10128, 5750, USA (Type of address: Service of Process)
2012-11-27 2013-09-06 Address 1500 LEXINGTON AVENUE APT 5B, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030020009 2024-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-17
230418001259 2023-04-18 BIENNIAL STATEMENT 2022-11-01
201109060956 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181128006392 2018-11-28 BIENNIAL STATEMENT 2018-11-01
180511000052 2018-05-11 CERTIFICATE OF CHANGE 2018-05-11
161128006337 2016-11-28 BIENNIAL STATEMENT 2016-11-01
130906000635 2013-09-06 CERTIFICATE OF CHANGE 2013-09-06
130409000255 2013-04-09 CERTIFICATE OF PUBLICATION 2013-04-09
121127000010 2012-11-27 ARTICLES OF ORGANIZATION 2012-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6004608608 2021-03-20 0202 PPS 1415 2nd Ave Frnt B, New York, NY, 10021-3773
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32726
Loan Approval Amount (current) 32726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-3773
Project Congressional District NY-12
Number of Employees 2
NAICS code 722410
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32991.39
Forgiveness Paid Date 2022-01-13
4873327407 2020-05-11 0202 PPP 1415 2ND AVE FRNT B, NEW YORK, NY, 10021-3773
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-3773
Project Congressional District NY-12
Number of Employees 1
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State