Search icon

NAVIKA CAPITAL GROUP LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1332310 1055 STEWART AVE, SUITE 4, BETHPAGE, NY, 11714 1055 STEWART AVE, SUITE 4, BETHPAGE, NY, 11714 No data

Filings since 2005-07-01

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Z3R6 Obsolete Non-Manufacturer 2010-04-20 2024-03-05 2023-04-26 No data

Contact Information

POC SHANNON HARRIS
Phone +1 251-666-5600
Fax +1 251-544-5547
Address 1274 RXR PLZ, UNIONDALE, NY, 11556 1200, 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

DOS Process Agent

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

History

Start date End date Type Value
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
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
170627006307 2017-06-27 BIENNIAL STATEMENT 2017-06-01
160701006913 2016-07-01 BIENNIAL STATEMENT 2015-06-01
131015002278 2013-10-15 BIENNIAL STATEMENT 2013-06-01
110615002242 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090615002187 2009-06-15 BIENNIAL STATEMENT 2009-06-01
071113003014 2007-11-13 BIENNIAL STATEMENT 2007-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG8510PP45EK1 2010-08-27 2010-06-18 2010-06-18
Unique Award Key CONT_AWD_HSCG8510PP45EK1_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 159800.00
Current Award Amount 159800.00
Potential Award Amount 159800.00

Description

Title SOLICITATION PR FOR MESSING & BERTHING FOR THE CREW OF CGC PAMLICO DURING FY10 DD.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes 1990: MISCELLANEOUS VESSELS

Recipient Details

Recipient NAVIKA CAPITAL GROUP LLC
UEI Z4MYQJ1ZJH69
Recipient Address UNITED STATES, 100 JERICHO QUADRANGLE STE 206, JERICHO, NASSAU, NEW YORK, 117532702

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1146728601 2021-03-12 0235 PPS 521E Rxr Plz, Uniondale, NY, 11556-3813
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88429
Loan Approval Amount (current) 92311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11556-3813
Project Congressional District NY-04
Number of Employees 135
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93102.6
Forgiveness Paid Date 2022-01-25
8975837308 2020-05-01 0235 PPP 521 E. RXR PLZ, UNIONDALE, NY, 11556-3813
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11556-3813
Project Congressional District NY-04
Number of Employees 2
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39884.18
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State