Search icon

NOBLE CUTS LLC

Company Details

Name: NOBLE CUTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4904688
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-24 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-24 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-30 2022-03-24 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-03-01 2020-03-30 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-03-01 2022-03-24 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240304000230 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220930002186 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019386 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220329003462 2022-03-29 BIENNIAL STATEMENT 2022-03-01
220324003313 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
200330060373 2020-03-30 BIENNIAL STATEMENT 2020-03-01
160607000040 2016-06-07 CERTIFICATE OF PUBLICATION 2016-06-07
160301010165 2016-03-01 ARTICLES OF ORGANIZATION 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221117902 2020-06-17 0202 PPP 350 Manhattan Avenue, Brooklyn, NY, 11211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12165
Loan Approval Amount (current) 12165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12269.42
Forgiveness Paid Date 2021-04-23

Date of last update: 18 Feb 2025

Sources: New York Secretary of State