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)
2009-08-10 2024-04-09 Address 28-05 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2007-08-03 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-03 2009-08-10 Address 33-51 84TH STREET APT 5E, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587697800 2020-05-21 0202 PPP 3551 CRESCENT ST, ASTORIA, NY, 11106-3919
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21862
Loan Approval Amount (current) 21862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-3919
Project Congressional District NY-07
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22188.43
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State