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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NAVAC BUILDERS, INC., CONNECTICUT | 1202203 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KILLIAN HUNT | Chief Executive Officer | 93 PEARL ST 3RD FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 PEARL STREET 3RD FL, NEW YORK, NY, United States, 10004 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1359301-DCA | Active | Business | 2010-06-16 | 2025-02-28 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308278506 | 0215000 | 2004-10-18 | 144 READE ST, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9381408410 | 2021-02-16 | 0202 | PPS | 25 Greenbush Rd Ste 100, Orangeburg, NY, 10962-2229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State