Search icon

NAVIKA CAPITAL GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NAVIKA CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215330
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 521 E RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
NAVIKA CAPITAL GROUP LLC DOS Process Agent 521 E RXR PLAZA, UNIONDALE, NY, United States, 11556

Unique Entity ID

CAGE Code:
5Z3R6
UEI Expiration Date:
2019-04-26

Business Information

Doing Business As:
HOLIDAY INN
Activation Date:
2018-04-26
Initial Registration Date:
2010-04-19

Central Index Key

CIK number:
0001332310

Latest Filings

Form type:
REGDEX
File number:
021-78805
Filing date:
2005-07-01
File:

Commercial and government entity program

CAGE number:
5Z3R6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-04-26

Contact Information

POC:
SHANNON HARRIS

History

Start date End date Type Value
2023-07-25 2025-06-04 Address 521 E RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2019-07-10 2023-07-25 Address 521E RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2011-06-15 2019-07-10 Address 1274 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2007-11-13 2011-06-15 Address 100 JERICHO QUADRANGLE, STE 206, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2005-06-07 2007-11-13 Address 1055 STEWART AVENUE SUITE 4, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604004421 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230725000998 2023-07-25 BIENNIAL STATEMENT 2023-06-01
210625001463 2021-06-25 BIENNIAL STATEMENT 2021-06-25
190710060897 2019-07-10 BIENNIAL STATEMENT 2019-06-01
180815000721 2018-08-15 CERTIFICATE OF PUBLICATION 2018-08-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912JA13M0063
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-22
Description:
SINGLE ROOM 03 APR 13
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W912JA13M0064
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-22
Description:
CATERED DINNER 02 APRIL 13
Naics Code:
722320: CATERERS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
HSCG8013PP45P10
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1328.00
Base And Exercised Options Value:
1328.00
Base And All Options Value:
1328.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-04-17
Description:
DINING AND LODGING CONTRACT FY13 PELICAN AFC 45. IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
3882.00
Total Face Value Of Loan:
92311.00
Date:
2020-05-02
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:
39500.00
Total Face Value Of Loan:
39500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$39,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,884.18
Servicing Lender:
Simmons Bank
Use of Proceeds:
Payroll: $39,500
Jobs Reported:
135
Initial Approval Amount:
$88,429
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,311
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$93,102.6
Servicing Lender:
Simmons Bank
Use of Proceeds:
Payroll: $92,305
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State