Search icon

NOFOHG INC.

Company Details

Name: NOFOHG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2014 (11 years ago)
Entity Number: 4524423
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 55795 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
CAROLANN MORRIS Chief Executive Officer 55795 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Licenses

Number Type Address
711766 Retail grocery store 55795 MAIN RD, SOUTHOLD, NY, 11971

History

Start date End date Type Value
2020-01-14 2020-11-25 Address 55795 MAIN STREET, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2020-01-14 2020-11-25 Address 75 REVILO AVENUE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2014-02-05 2020-01-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125060291 2020-11-25 BIENNIAL STATEMENT 2020-02-01
200114060036 2020-01-14 BIENNIAL STATEMENT 2018-02-01
140205000034 2014-02-05 CERTIFICATE OF INCORPORATION 2014-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-09 ROASTERY THE 55795 MAIN RD, SOUTHOLD, Suffolk, NY, 11971 A Food Inspection Department of Agriculture and Markets No data
2023-10-27 ROASTERY THE 55795 MAIN RD, SOUTHOLD, Suffolk, NY, 11971 A Food Inspection Department of Agriculture and Markets No data
2022-03-22 ROASTERY THE 55795 MAIN RD, SOUTHOLD, Suffolk, NY, 11971 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5796707904 2020-06-16 0235 PPP 55795 route 25, Southold, NY, 11971
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16866.05
Loan Approval Amount (current) 16866.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16975.56
Forgiveness Paid Date 2021-02-09
1362308500 2021-02-18 0235 PPS 55795 Route 25, Southold, NY, 11971-4700
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23612.46
Loan Approval Amount (current) 23612.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4700
Project Congressional District NY-01
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23800.07
Forgiveness Paid Date 2021-12-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State