Search icon

N.D.G. ASSOCIATES, INC.

Company Details

Name: N.D.G. ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1984 (41 years ago)
Entity Number: 897682
ZIP code: 12553
County: Bronx
Place of Formation: New York
Address: One on the Green Suite One, New Windsor, NY, United States, 12553
Principal Address: 11 MURDOCK RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOLA GRISHAJ Chief Executive Officer 11 MURDOCK RD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
NIKOLA GRISHAJ DOS Process Agent One on the Green Suite One, New Windsor, NY, United States, 12553

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-01-21 Address One on the Green Suite One, New Windsor, NY, 12553, USA (Type of address: Service of Process)
2023-08-04 2025-01-21 Address 11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2018-09-28 2023-08-04 Address 11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2018-09-28 2023-08-04 Address 11 MURDOCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-11-05 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
1998-02-11 2018-09-28 Address 11 RED ROCK RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-02-11 2018-09-28 Address 11 RED ROCK RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250121003557 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230804001939 2023-08-04 BIENNIAL STATEMENT 2022-02-01
200204061319 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180928006112 2018-09-28 BIENNIAL STATEMENT 2018-02-01
140516002362 2014-05-16 BIENNIAL STATEMENT 2014-02-01
121105000783 2012-11-05 CERTIFICATE OF AMENDMENT 2012-11-05
120329002762 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100302002557 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080205002418 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060227002980 2006-02-27 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658377101 2020-04-15 0202 PPP One on the Green Suite One, New Windsor, NY, 12553
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81535.52
Loan Approval Amount (current) 81535.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30209.19
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State