Search icon

NAZCA INC.

Company Details

Name: NAZCA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2007 (18 years ago)
Entity Number: 3551750
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3551 CRESCENT ST, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FELIPE CARRENO Chief Executive Officer 3551 CRESCENT ST, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3551 CRESCENT ST, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 28-05 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 3551 CRESCENT ST, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2011-08-12 2024-04-09 Address 28-05 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2009-08-10 2011-08-12 Address 33-51 84TH ST, APT 5E, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2009-08-10 2011-08-12 Address 28-05 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409002590 2024-04-09 BIENNIAL STATEMENT 2024-04-09
110812002496 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090810002505 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070803000297 2007-08-03 CERTIFICATE OF INCORPORATION 2007-08-03

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21862
Current Approval Amount:
21862
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22188.43

Date of last update: 28 Mar 2025

Sources: New York Secretary of State