Search icon

NOVEDADES MEXICANAS CORP.

Company Details

Name: NOVEDADES MEXICANAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (25 years ago)
Entity Number: 2435909
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4902 5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVEDDADES NEXICANAS CORP. DOS Process Agent 4902 5TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MARIA ARMILLA Chief Executive Officer 4902 5TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 4902 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-10-15 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-18 2025-02-06 Address 4902 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-11-18 2025-02-06 Address 4902 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2009-12-04 2013-11-18 Address 442 YETMAN AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2009-12-04 2013-11-18 Address 442 YETMAN AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2009-12-04 2013-11-18 Address 4913 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2003-11-04 2009-12-04 Address 6205-8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2003-11-04 2009-12-04 Address 6205-8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-01-02 2003-11-04 Address 4913 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206001640 2025-02-06 BIENNIAL STATEMENT 2025-02-06
131118006506 2013-11-18 BIENNIAL STATEMENT 2013-11-01
091204002705 2009-12-04 BIENNIAL STATEMENT 2009-11-01
060113002758 2006-01-13 BIENNIAL STATEMENT 2005-11-01
031104002322 2003-11-04 BIENNIAL STATEMENT 2003-11-01
020102002115 2002-01-02 BIENNIAL STATEMENT 2001-11-01
991103000715 1999-11-03 CERTIFICATE OF INCORPORATION 1999-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-14 No data Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-23 No data Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-06 No data Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-04 No data Brooklyn, BROOKLYN, NY, 11220 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-29 No data 4902 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-20 No data 4913 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-25 No data 4902 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-28 No data 4913 5TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203937 OL VIO INVOICED 2013-01-18 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2285517704 2020-05-01 0202 PPP 4902 5TH AVE, BROOKLYN, NY, 11220
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10107
Loan Approval Amount (current) 10107
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10233.56
Forgiveness Paid Date 2021-08-05
4501258405 2021-02-06 0202 PPS 4902 5th Ave, Brooklyn, NY, 11220-1907
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9330
Loan Approval Amount (current) 9330
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1907
Project Congressional District NY-10
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9442.77
Forgiveness Paid Date 2022-05-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State