Search icon

NURGE AVE HOLDING CORP.

Company Details

Name: NURGE AVE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946749
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-10 NURGE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARKET INTELLIGENCE CORPORATION Agent 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
NURGE AVE HOLDING CORP. DOS Process Agent 56-10 NURGE AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
CONCETTA CALIENDO Chief Executive Officer 56-10 NURGE AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 56-10 NURGE AVE, MASPETH, NY, 11378, 3339, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 56-10 NURGE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-07-30 2023-08-01 Address CONCETTA CALIENDO, 56-10 NURGE AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1997-08-25 2023-08-01 Address 56-10 NURGE AVE, MASPETH, NY, 11378, 3339, USA (Type of address: Chief Executive Officer)
1995-11-02 2023-08-01 Address 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801005990 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210810002341 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190802060772 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171002006121 2017-10-02 BIENNIAL STATEMENT 2017-08-01
150804006389 2015-08-04 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
8437.00
Total Face Value Of Loan:
8437.00
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:
8439.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8437
Current Approval Amount:
8437
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8526.11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State