Search icon

NOVAGEM CORPORATION

Company Details

Name: NOVAGEM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1969 (56 years ago)
Date of dissolution: 20 Jan 2023
Entity Number: 277900
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 WEST 47TH STREET, STE 1101, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BODNER Chief Executive Officer 80-49 214TH STREET, HOLLIS HILLS, NY, United States, 11427

DOS Process Agent

Name Role Address
NOVAGEM CORPORATION DOS Process Agent 50 WEST 47TH STREET, STE 1101, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-06-17 2023-05-04 Address 50 WEST 47TH STREET, STE 1101, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-06-17 2023-05-04 Address 80-49 214TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2015-08-14 2019-06-17 Address PO BOX 3108, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
2015-08-14 2019-06-17 Address PO BOX 3108, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2015-08-14 2019-06-17 Address 80-49 214TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230504000183 2023-01-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-20
190617060188 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170616006163 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150814006040 2015-08-14 BIENNIAL STATEMENT 2015-06-01
130719006196 2013-07-19 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
12707.00
Total Face Value Of Loan:
12707.00
Date:
2020-04-15
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12707
Current Approval Amount:
12707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12784.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16406.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State