Search icon

NAVAC BUILDERS, INC.

Headquarter

Company Details

Name: NAVAC BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1999 (26 years ago)
Entity Number: 2417536
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 93 PEARL STREET 3RD FL, NEW YORK, NY, United States, 10004
Principal Address: 36 MALLORY LANE, TAPPAN, NY, United States, 10983

Contact Details

Phone +1 845-848-2494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NAVAC BUILDERS, INC., CONNECTICUT 1202203 CONNECTICUT

Chief Executive Officer

Name Role Address
KILLIAN HUNT Chief Executive Officer 93 PEARL ST 3RD FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 PEARL STREET 3RD FL, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
1359301-DCA Active Business 2010-06-16 2025-02-28

History

Start date End date Type Value
2001-10-05 2006-03-20 Address 23-14 23RD ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2001-10-05 2006-03-20 Address 23-14 23RD ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1999-09-10 2006-03-20 Address 23-14 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060320002166 2006-03-20 BIENNIAL STATEMENT 2005-09-01
060206000988 2006-02-06 CERTIFICATE OF CHANGE 2006-02-06
011005002704 2001-10-05 BIENNIAL STATEMENT 2001-09-01
990910000325 1999-09-10 CERTIFICATE OF INCORPORATION 1999-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543472 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543473 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3288076 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288077 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2951516 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951517 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2488466 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
2488465 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2091004 LICENSEDOC0 INVOICED 2015-05-28 0 License Document Replacement, Lost in Mail
2056534 TRUSTFUNDHIC INVOICED 2015-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308278506 0215000 2004-10-18 144 READE ST, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-10-18
Emphasis L: FALL
Case Closed 2004-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-11-29
Abatement Due Date 2004-12-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2004-11-29
Abatement Due Date 2004-12-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607717110 2020-04-11 0202 PPP 25 South Greenbush road, ORANGEBURG, NY, 10962
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106362
Loan Approval Amount (current) 106362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107539.27
Forgiveness Paid Date 2021-06-02
9381408410 2021-02-16 0202 PPS 25 Greenbush Rd Ste 100, Orangeburg, NY, 10962-2229
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106362
Loan Approval Amount (current) 106362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-2229
Project Congressional District NY-17
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107294.49
Forgiveness Paid Date 2022-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State