Search icon

NUA, LLC

Company Details

Name: NUA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3258816
ZIP code: 11238
County: Westchester
Place of Formation: New York
Address: 4611 54TH AVE, 46-11 54TH AVE 2FL, NEW YORK, NY, United States, 11238

Agent

Name Role Address
PATRICIA SAENZ Agent 133 HUNTLEY DRIVE, ARDSLEY, NY, 10502

DOS Process Agent

Name Role Address
DREX CORPORATION DOS Process Agent 4611 54TH AVE, 46-11 54TH AVE 2FL, NEW YORK, NY, United States, 11238

Form 5500 Series

Employer Identification Number (EIN):
203595209
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022023202C84 2023-07-21 2023-08-18 OCCUPANCY OF ROADWAY AS STIPULATED 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q012023202C68 2023-07-21 2023-08-18 PAVE STREET-W/ ENGINEERING & INSP FEE-P 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q012023202C67 2023-07-21 2023-08-18 RESET, REPAIR OR REPLACE CURB-PROTECTED 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q012023202C69 2023-07-21 2023-08-18 TREE PITS - PROTECTED 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE
Q022023202C85 2023-07-21 2023-08-18 OCCUPANCY OF SIDEWALK AS STIPULATED 41 STREET, QUEENS, FROM STREET 25 AVENUE TO STREET 28 AVENUE

History

Start date End date Type Value
2019-01-28 2020-12-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-02 2019-01-28 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-21 2013-12-02 Address 95 SEDGEWICK AVE, #2G, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2005-09-21 2013-12-02 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-21 2007-09-21 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060272 2020-12-30 BIENNIAL STATEMENT 2019-09-01
SR-91484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131202000222 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02
070921002464 2007-09-21 BIENNIAL STATEMENT 2007-09-01
050921000140 2005-09-21 ARTICLES OF ORGANIZATION 2005-09-21

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227638 Office of Administrative Trials and Hearings Issued Settled - Pending 2023-09-19 2000 No data It shall be unlawful for any person to operate a business for the purpose of the collection of trade waste from the premises of a commercial establishment required to provide for the removal of such waste pursuant to the provisions of section 16-116 of this code, or the removal or disposal of trade waste from such premises, or to engage in, conduct or cause the operation of such a business, without having first obtained a license therefor from the commission pursuant to the provisions of this chapter. Notwithstanding the provisions of this subdivision, a business solely engaged in the removal of waste materials resulting from building demolition, construction, alteration or excavation shall be exempt from the licensing provisions of this subdivision where, except in regard to the principals of a business solely in either or both of the class seven or the class three category of licensees as defined in rules previously promulgated by the commissioner of consumer and worker protection pursuant to subchapter eighteen of chapter two of title twenty of this code, no principal of such applicant is a principal of a business or a former business required to be licensed pursuant to this chapter or such former subchapter eighteen. Grant of such exemption shall be made by the commission upon its review of an exemption application, which shall be in the form and contain the information prescribed by rule of the commission and shall be accompanied by a statement by the applicant describing the nature of the applicant's business and listing all principals of such business.

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
2097.00
Total Face Value Of Loan:
2097.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2097
Current Approval Amount:
2097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2111.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 375-3605
Add Date:
2008-11-30
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State