Search icon

NOHO GROUP CORPORATION

Company Details

Name: NOHO GROUP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354077
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 40 BLEECKER STREET, #3D, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL YAKUEL DOS Process Agent 40 BLEECKER STREET, #3D, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAEL YAKUEL Chief Executive Officer 40 BLEECKER STREET, #3D, NEW YORK, NY, United States, 10012

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8CZQ1
UEI Expiration Date:
2020-07-25

Business Information

Activation Date:
2019-08-12
Initial Registration Date:
2019-07-16

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 40 BLEECKER STREET, #3D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address C/O AYZENBERG LAW FIRM, PLLC, 110 DUANE STREET, SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-02-18 Address C/O AYZENBERG LAW FIRM, PLLC, 110 DUANE STREET, SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-11-02 2025-02-18 Address 110 DUANE STREET, SUITE 1C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-06-06 2020-11-02 Address 433 BROADWAY SUITE 429, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002267 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230127000436 2023-01-27 BIENNIAL STATEMENT 2022-06-01
201102062940 2020-11-02 BIENNIAL STATEMENT 2020-06-01
181019000370 2018-10-19 CERTIFICATE OF AMENDMENT 2018-10-19
180606010155 2018-06-06 CERTIFICATE OF INCORPORATION 2018-06-06

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5083.3

Date of last update: 23 Mar 2025

Sources: New York Secretary of State