Search icon

NAVEE HOMES, INC.

Company Details

Name: NAVEE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2007 (18 years ago)
Entity Number: 3473612
ZIP code: 11415
County: Queens
Place of Formation: New York
Principal Address: 124-20 METROPOLITAN AVE, JAMAICA, NY, United States, 11415
Address: 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSSI TOLEDANO Chief Executive Officer 85-58 213 ST, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
NAVEE HOMES, INC. DOS Process Agent 85-58 213 ST, HOLLIS HILLS, NY, United States, 11415

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 85-58 213 ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2021-02-08 2025-05-06 Address 85-58 213 ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2020-06-16 2021-02-08 Address 85-58 213 ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2020-06-16 2025-05-06 Address 85-58 213 ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2007-02-07 2020-06-16 Address 63-14 138TH STREET, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506000984 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230202002366 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210208060934 2021-02-08 BIENNIAL STATEMENT 2021-02-01
200616060078 2020-06-16 BIENNIAL STATEMENT 2019-02-01
070207000334 2007-02-07 CERTIFICATE OF INCORPORATION 2007-02-07

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
40000.00
Total Face Value Of Loan:
40000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State