Search icon

NAVRUZ, INC.

Company Details

Name: NAVRUZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2005 (20 years ago)
Entity Number: 3279926
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6112 20TH AVE., BROOKLYN, NY, United States, 11204
Principal Address: 6112 20TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLERINA BERLIKU Chief Executive Officer 6112 20TH AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6112 20TH AVE., BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2007-11-14 2011-12-01 Address 6112 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-11-14 2011-12-01 Address 6112 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2005-11-10 2011-12-01 Address 6112 20TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115006147 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111201002673 2011-12-01 BIENNIAL STATEMENT 2011-11-01
071114002702 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051110000700 2005-11-10 CERTIFICATE OF INCORPORATION 2005-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
99925 PL VIO INVOICED 2008-11-12 100 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-18
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6327.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State