Search icon

NAVILLUS SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NAVILLUS SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775519
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 57 WINDSONG COURT, EAST AMHERST, NY, United States, 14051

Contact Details

Phone +1 716-636-5859

Phone +1 716-694-9949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A SULLIVAN Chief Executive Officer 57 WINDSONG COURT, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 WINDSONG COURT, EAST AMHERST, NY, United States, 14051

Unique Entity ID

CAGE Code:
8HR69
UEI Expiration Date:
2021-03-02

Business Information

Division Name:
NAVILLUS SERVICE CORP DBA SERVPRO OF BUFFALO-TONAWANDA
Division Number:
NAVILLUS S
Activation Date:
2020-03-16
Initial Registration Date:
2020-03-02

Form 5500 Series

Employer Identification Number (EIN):
043686073
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
23-6LCHD-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-03 2025-11-30 57 Windsong Ct, EAST AMHERST, NY, 14051
00519 Expired Mold Remediation Contractor License (SH126) 2016-04-08 2022-04-30 57 Windsong Ct, EAST AMHERST, NY, 14051

Filings

Filing Number Date Filed Type Effective Date
140930002006 2014-09-30 BIENNIAL STATEMENT 2014-06-01
120724002090 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100628002889 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080610003168 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002618 2006-05-24 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03020PPCV10100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13699.22
Base And Exercised Options Value:
13699.22
Base And All Options Value:
13699.22
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-04-24
Description:
ASSIGN TO SK1 AMBER BROWN MOLD REMOVAL FROM BASEMENT SAM PROJECT 13929074 FUNDING DOCUMENT 33-20-3020
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z2QA: REPAIR OR ALTERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
146630.00
Total Face Value Of Loan:
146630.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$146,630
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,597.29
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $146,630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State