Search icon

NER SHAVA CANDLES CORP.

Company Details

Name: NER SHAVA CANDLES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1996 (29 years ago)
Entity Number: 1990711
ZIP code: 10953
County: Orange
Place of Formation: New York
Address: 20 INDUSTRY DRIVE POB 289, MOUNTAINVILLE, NY, United States, 10953
Principal Address: 20 INDUSTRY DRIVE, MOUNTAINVILLE, NY, United States, 10953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M POLATSEK Chief Executive Officer 20 INDUSTRY DRIVE, PO BOX 289, MOUNTAINVILLE, NY, United States, 10953

Agent

Name Role Address
ZALMEN GLUCK Agent 20 INDUSTRY DRIVE POB 289, MOUNTAINVILLE, NY, 10953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 INDUSTRY DRIVE POB 289, MOUNTAINVILLE, NY, United States, 10953

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 20 INDUSTRY DRIVE, PO BOX 289, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2014-01-10 2024-09-17 Address 20 INDUSTRY DRIVE, PO BOX 289, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2010-05-11 2014-01-10 Address 20 INDUSTRY DRIVE, PO BOX 289, MOUNTAINVILLE, NY, 10953, USA (Type of address: Chief Executive Officer)
2007-11-06 2024-09-17 Address 20 INDUSTRY DRIVE POB 289, MOUNTAINVILLE, NY, 10953, USA (Type of address: Service of Process)
2007-11-06 2024-09-17 Address 20 INDUSTRY DRIVE POB 289, MOUNTAINVILLE, NY, 10953, USA (Type of address: Registered Agent)
2002-05-03 2007-11-06 Address 4 TZFAS ROAD, #301, MONROE, NY, 10950, USA (Type of address: Service of Process)
2002-05-03 2010-05-11 Address 4 TZFAS ROAD, #301, MONRE, NY, 10950, USA (Type of address: Chief Executive Officer)
2002-05-03 2010-05-11 Address 4 TZFAS ROAD, #301, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1998-02-10 2002-05-03 Address 1 APTA WAY UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
1998-02-10 2002-05-03 Address 1 APTA WAY UNIT 202, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240917001807 2024-09-17 BIENNIAL STATEMENT 2024-09-17
200507060791 2020-05-07 BIENNIAL STATEMENT 2020-01-01
180102008107 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160111006360 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140110006247 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120307002614 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100511002056 2010-05-11 BIENNIAL STATEMENT 2010-01-01
080129002735 2008-01-29 BIENNIAL STATEMENT 2008-01-01
071106000435 2007-11-06 CERTIFICATE OF CHANGE 2007-11-06
070626002179 2007-06-26 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739867704 2020-05-01 0202 PPP 20 INDUSTRY DR, MOUNTAINVILLE, NY, 10953
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18470
Loan Approval Amount (current) 18470
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNTAINVILLE, ORANGE, NY, 10953-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18635.42
Forgiveness Paid Date 2021-03-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State