Search icon

NOVELUTION, CORP.

Company Details

Name: NOVELUTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2002 (22 years ago)
Entity Number: 2831396
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 147 WEST 105TH ST. #2E, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YE2QGFKUD6F9 2025-02-11 147 W 105TH ST APT 2E, NEW YORK, NY, 10025, 8832, USA 147 W 105TH ST, SUITE 2E, NEW YORK, NY, 10025, 4035, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-02-14
Initial Registration Date 2014-08-07
Entity Start Date 2002-11-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVAN SABLE
Address 216 WEST 89TH STREET #12B, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name EVAN SABLE
Address 216 WEST 89TH STREET #12B, NEW YORK, NY, 10024, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77B72 Active Non-Manufacturer 2014-08-30 2024-03-01 2029-02-14 2025-02-11

Contact Information

POC EVAN SABLE
Phone +1 917-450-5293
Address 147 W 105TH ST APT 2E, NEW YORK, NY, 10025 8832, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
YANIV EYNY Chief Executive Officer 147 WEST 105TH ST. #2E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
NOVELUTION CORP. DOS Process Agent 147 WEST 105TH ST. #2E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-01-21 2024-01-21 Address 147 WEST 105TH ST. #2E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-01-21 Address 147 WEST 105TH ST. #2E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2020-04-28 2020-11-10 Address 147 WEST 105TH ST. #2E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2020-04-28 2024-01-21 Address 147 WEST 105TH ST. #2E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2012-11-08 2020-04-28 Address 156 2ND AVE, STE 5C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-03-24 2012-11-08 Address 156 2ND AVE, STE 5C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2009-05-21 2011-03-24 Address 156 2ND AVE, STE 5C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-06-01 2020-04-28 Address 156 2ND AVE, STE 5C, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-06-01 2009-05-21 Address 215 W 101ST ST, STE 10H, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-06-01 2020-04-28 Address 215 W 101ST ST, STE 10H, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240121000145 2024-01-21 BIENNIAL STATEMENT 2024-01-21
201110060012 2020-11-10 BIENNIAL STATEMENT 2020-11-01
200428060040 2020-04-28 BIENNIAL STATEMENT 2018-11-01
121108006643 2012-11-08 BIENNIAL STATEMENT 2012-11-01
110324002773 2011-03-24 BIENNIAL STATEMENT 2010-11-01
090521002269 2009-05-21 BIENNIAL STATEMENT 2008-11-01
070601002081 2007-06-01 BIENNIAL STATEMENT 2006-11-01
021106000186 2002-11-06 CERTIFICATE OF INCORPORATION 2002-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8697838510 2021-03-10 0202 PPS 147 W 105th St Apt 2E, New York, NY, 10025-8832
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80925
Loan Approval Amount (current) 80925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-8832
Project Congressional District NY-13
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81439.37
Forgiveness Paid Date 2021-11-03
9616547307 2020-05-02 0202 PPP 147 West 105th Street 2E, New York, NY, 10025
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80868
Loan Approval Amount (current) 80868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81876.08
Forgiveness Paid Date 2021-08-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1950214 NOVELUTION, CORP. - YE2QGFKUD6F9 147 W 105TH ST APT 2E, NEW YORK, NY, 10025-8832
Capabilities Statement Link -
Phone Number 917-450-5293
Fax Number -
E-mail Address evan@novelution.com
WWW Page -
E-Commerce Website -
Contact Person EVAN SABLE
County Code (3 digit) 061
Congressional District 13
Metropolitan Statistical Area 5600
CAGE Code 77B72
Year Established 2002
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State