Search icon

N.A.C.V. REST. INC.

Company Details

Name: N.A.C.V. REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1990 (35 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 1482196
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 82-14 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK THEODOSIOU Chief Executive Officer 82-14 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11363

DOS Process Agent

Name Role Address
NACV INC. DOS Process Agent 82-14 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11363

History

Start date End date Type Value
1993-10-21 2024-04-25 Address 82-14 37TH AVENUE, JACKSON HEIGHTS, NY, 11363, USA (Type of address: Chief Executive Officer)
1993-10-21 2024-04-25 Address 82-14 37TH AVENUE, JACKSON HEIGHTS, NY, 11363, USA (Type of address: Service of Process)
1990-10-17 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-17 1993-10-21 Address 108-63 51ST AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001341 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
121109002113 2012-11-09 BIENNIAL STATEMENT 2012-10-01
101112002626 2010-11-12 BIENNIAL STATEMENT 2010-10-01
081017002421 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061018002676 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041207002086 2004-12-07 BIENNIAL STATEMENT 2004-10-01
021101002205 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001019002151 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981105002468 1998-11-05 BIENNIAL STATEMENT 1998-10-01
961107002248 1996-11-07 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1218767301 2020-04-28 0202 PPP 82-14 37th Avenue, Jackson Heights, NY, 11372
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59900
Loan Approval Amount (current) 59900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60330.95
Forgiveness Paid Date 2021-01-26
7789348410 2021-02-12 0202 PPS 8214 37th Ave, Jackson Heights, NY, 11372-7023
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84121
Loan Approval Amount (current) 84121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7023
Project Congressional District NY-06
Number of Employees 12
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84546.28
Forgiveness Paid Date 2021-08-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State