Search icon

NUGATE CORP.

Company Details

Name: NUGATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2000 (25 years ago)
Entity Number: 2576723
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 138-58 102AVE, JAMAICA, NY, United States, 11435
Principal Address: 138-58 102ND AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-658-6182

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUNISHWAR SHARMA Chief Executive Officer 138-58 102ND AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
NUGATE CORP. DOS Process Agent 138-58 102AVE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1315383-DCA Inactive Business 2009-04-24 2021-02-28

History

Start date End date Type Value
2010-12-01 2020-11-19 Address 138-58 102ND AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2004-11-23 2010-12-01 Address 138-58 102ND AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2004-11-23 2010-12-01 Address 138-58 102ND AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office)
2004-11-23 2010-12-01 Address 138-58 102ND AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2002-12-05 2004-11-23 Address 93-51 215TH ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060521 2020-11-19 BIENNIAL STATEMENT 2020-11-01
181106006380 2018-11-06 BIENNIAL STATEMENT 2018-11-01
170214006079 2017-02-14 BIENNIAL STATEMENT 2016-11-01
121106006875 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101201002325 2010-12-01 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3432757 DCA-SUS CREDITED 2022-03-31 75 Suspense Account
3432756 PROCESSING INVOICED 2022-03-31 25 License Processing Fee
3256564 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256565 RENEWAL CREDITED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2905095 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905094 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503351 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503352 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1894766 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1894767 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State