Search icon

NOWA ERA CONSTRUCTION, CORP.

Company Details

Name: NOWA ERA CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2955908
ZIP code: 10306
County: Kings
Place of Formation: New York
Address: 23 JOSHUA CT, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-288-7217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORBERT WALON Chief Executive Officer 23 JOSHUA CT, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 JOSHUA CT, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1336992-DCA Inactive Business 2009-10-26 2023-02-28

History

Start date End date Type Value
2005-12-01 2011-10-18 Address 2330 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2005-12-01 2011-10-18 Address 2330 83RD ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2003-09-19 2011-10-18 Address 2330 83 STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131003002061 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111018003530 2011-10-18 BIENNIAL STATEMENT 2011-09-01
070919002373 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051201003233 2005-12-01 BIENNIAL STATEMENT 2005-09-01
030919000117 2003-09-19 CERTIFICATE OF INCORPORATION 2003-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288152 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288153 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2919404 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2919405 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2483927 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483926 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2055271 RENEWAL INVOICED 2015-04-22 100 Home Improvement Contractor License Renewal Fee
2055270 TRUSTFUNDHIC INVOICED 2015-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
973835 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043139 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214697 Office of Administrative Trials and Hearings Issued Settled 2017-03-08 2500 2017-06-12 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834427305 2020-04-30 0202 PPP 23 Joshua CT, Staten island, NY, 10306
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5354.02
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State