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

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)
2018-06-06 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5437038408 2021-02-08 0202 PPS 229 Chrystie St Apt 1118, New York, NY, 10002-1177
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1177
Project Congressional District NY-10
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1641227703 2020-05-01 0202 PPP 229 CHRYSTIE ST APT 1118, NEW YORK, NY, 10002
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5083.3
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State