Search icon

NOVAK AUTO CORP.

Company Details

Name: NOVAK AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1974 (51 years ago)
Entity Number: 346461
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: FOUR HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-766-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOUR HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
K. NOVAK Chief Executive Officer 4 HAMPTON RD, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
1305267-DCA Inactive Business 2008-12-01 2018-04-30

History

Start date End date Type Value
2023-10-03 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-07 2018-06-04 Address 4 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2006-07-07 2016-06-07 Address 4 HAMPTON RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180604006831 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160607006597 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140630006414 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120717002265 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100617003103 2010-06-17 BIENNIAL STATEMENT 2010-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2972073 DCA-SUS CREDITED 2019-01-30 12.5 Suspense Account
2972072 PROCESSING INVOICED 2019-01-30 12.5 License Processing Fee
2772139 LICENSE CREDITED 2018-04-06 25 License Fee Per Truck
2320010 RENEWAL INVOICED 2016-04-07 25 Tow Truck Exemption License Renewal Fee
1713882 RENEWAL INVOICED 2014-06-24 25 Tow Truck Exemption License Renewal Fee
989632 RENEWAL INVOICED 2012-03-30 25 Tow Truck Exemption License Renewal Fee
989633 RENEWAL INVOICED 2010-03-23 25 Tow Truck Exemption License Renewal Fee
906711 LICENSE INVOICED 2008-12-01 25 License Fee Per Truck

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
20416.00
Total Face Value Of Loan:
20416.00
Date:
2013-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-23400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20416
Current Approval Amount:
20416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20553.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-11-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State