Search icon

DANIEL S. NATCHEZ AND ASSOCIATES, INC.

Headquarter

Company Details

Name: DANIEL S. NATCHEZ AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1983 (41 years ago)
Entity Number: 817658
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 916 E BOSTON POST RD, MAMARONECK, NY, United States, 10543
Principal Address: 916 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DANIEL S. NATCHEZ AND ASSOCIATES, INC., CONNECTICUT 0212176 CONNECTICUT

DOS Process Agent

Name Role Address
DANIEL S. NATCHEZ AND ASSOCIATES, INC. DOS Process Agent 916 E BOSTON POST RD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DANIEL S. NATCHEZ Chief Executive Officer 916 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1992-12-21 2019-11-04 Address 916 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1983-11-23 1992-12-21 Address 555 ALDA RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1983-11-23 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191104060040 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171114006175 2017-11-14 BIENNIAL STATEMENT 2017-11-01
131106006342 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111117002635 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091120002036 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071107002845 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002531 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031022002925 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011106002321 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991123002253 1999-11-23 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2341538407 2021-02-03 0202 PPS 916 E Boston Post Rd, Mamaroneck, NY, 10543-4109
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43636
Loan Approval Amount (current) 43636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-4109
Project Congressional District NY-16
Number of Employees 3
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43827.28
Forgiveness Paid Date 2021-07-21
7240457208 2020-04-28 0202 PPP 916 East Boston Post Road, MAMARONECK, NY, 10543
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28343
Loan Approval Amount (current) 28343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28504.52
Forgiveness Paid Date 2020-11-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State