Search icon

NAVALIS CONSTRUCTION SERVICES, INC.

Headquarter

Company Details

Name: NAVALIS CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3389892
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 224 MILL STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NAVALIS CONSTRUCTION SERVICES, INC., CONNECTICUT 1181485 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XGN3 Active Non-Manufacturer 2013-07-10 2024-03-11 No data No data

Contact Information

POC RICHARD COMELLA
Phone +1 585-458-7001
Fax +1 585-458-7004
Address 224 MILL ST STE 200, ROCHESTER, MONROE, NY, 14614 1043, 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

Chief Executive Officer

Name Role Address
RICHARD COMELLA Chief Executive Officer 224 MILL STREET, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 MILL STREET, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2008-07-22 2010-07-29 Address 405 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2008-07-22 2010-07-29 Address 405 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2008-07-22 2010-07-29 Address 405 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2006-07-19 2008-07-22 Address 311 SO. WASHINGTON STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706006277 2018-07-06 BIENNIAL STATEMENT 2018-07-01
171026006072 2017-10-26 BIENNIAL STATEMENT 2016-07-01
120808002032 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100729002602 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080722002734 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060719000122 2006-07-19 CERTIFICATE OF INCORPORATION 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946758302 2021-01-22 0219 PPS 224 Mill St Fl 2, Rochester, NY, 14614-1044
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68790
Loan Approval Amount (current) 68790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1044
Project Congressional District NY-25
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68537.21
Forgiveness Paid Date 2021-08-24
5266207409 2020-05-12 0219 PPP 224 Mill Street, Rochester, NY, 14614
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62731.68
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State