Search icon

NAVAC BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1202203
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
106362.00
Total Face Value Of Loan:
106362.00
Date:
2020-04-11
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:
106362.00
Total Face Value Of Loan:
106362.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-10-18
Type:
Prog Related
Address:
144 READE ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106362
Current Approval Amount:
106362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107539.27
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106362
Current Approval Amount:
106362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107294.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State