Search icon

NYC NAVIGATOR, LLC

Company Details

Name: NYC NAVIGATOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2007 (18 years ago)
Entity Number: 3556689
ZIP code: 10031
County: Westchester
Place of Formation: New York
Address: 558 W 150th St, Suite 202, New York, NY, United States, 10031

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JASPGKC61GS9 2024-08-12 558 W 150TH ST, APT 202, NEW YORK, NY, 10031, 3302, USA 558 W 150TH ST, APT 202, NEW YORK, NY, 10031, 3302, USA

Business Information

URL www.nycnavigator.com
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-08-15
Initial Registration Date 2019-05-06
Entity Start Date 2005-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541612

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA LEVIS
Role PRESIDENT
Address 558 W 150TH ST, SUITE 202, NEW YORK, NY, 10031, 3302, USA
Government Business
Title PRIMARY POC
Name BRENDA LEVIS
Role PRESIDENT
Address 558 W 150TH ST, SUITE 202, NEW YORK, NY, 10031, 3302, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYC NAVIGATOR LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 260743761 2024-07-05 NYC NAVIGATOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 9175962779
Plan sponsor’s address 558 W 150TH STREET SUITE 202, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing BRENDA LEVIS
NYC NAVIGATOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 260743761 2023-07-12 NYC NAVIGATOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9175962775
Plan sponsor’s address 558 W 150TH ST APT 202, NEW YORK, NY, 100313302

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing BRENDA LEVIS
NYC NAVIGATOR LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 260743761 2023-09-25 NYC NAVIGATOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 9175962779
Plan sponsor’s address 558 W 150TH STREET SUITE 202, NEW YORK, NY, 10031

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing BRENDA LEVIS
NYC NAVIGATOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 260743761 2022-07-21 NYC NAVIGATOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9175962779
Plan sponsor’s address 558 W 150TH ST APT 202, NEW YORK, NY, 100313302

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing BRENDA E LEVIS
NYC NAVIGATOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 260743761 2021-10-15 NYC NAVIGATOR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9175962775
Plan sponsor’s address 558 W 150TH ST APT 202, NEW YORK, NY, 100313302

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing BRENDA LEVIS
NYC NAVIGATOR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 260743761 2020-07-22 NYC NAVIGATOR LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9175962775
Plan sponsor’s address 558 W 150TH ST APT 202, NEW YORK, NY, 100313302

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing BRENDA LEVIS
NYC NAVIGATOR LLC 401(K) PROFIT SHARING PLAN 2018 260743761 2019-07-08 NYC NAVIGATOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561490
Sponsor’s telephone number 7328092029
Plan sponsor’s address 929 WEST END AVENUE, APARTMENT 6A, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing MEREDITH VERONA
NYC NAVIGATOR LLC 401 K PROFIT SHARING PLAN TRUST 2017 260743761 2018-04-05 NYC NAVIGATOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9148641371
Plan sponsor’s address 929 W END AVE APT 6A, NEW YORK, NY, 100253551

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing BRENDA LEVIS
NYC NAVIGATOR LLC 401 K PROFIT SHARING PLAN TRUST 2016 260743761 2017-07-31 NYC NAVIGATOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9175962779
Plan sponsor’s address 929 W END AVE APT 6A, NEW YORK, NY, 100253551

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing BRENDA LEVIS
NYC NAVIGATOR LLC 401 K PROFIT SHARING PLAN TRUST 2015 260743761 2016-07-29 NYC NAVIGATOR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9175962779
Plan sponsor’s address 929 W END AVE APT 6A, NEW YORK, NY, 100253551

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing BRENDA LEVIS

DOS Process Agent

Name Role Address
BRENDA LEVIS DOS Process Agent 558 W 150th St, Suite 202, New York, NY, United States, 10031

Licenses

Number Type End date
10491200536 LIMITED LIABILITY BROKER 2025-05-31
10991202134 REAL ESTATE PRINCIPAL OFFICE No data
10401283381 REAL ESTATE SALESPERSON 2025-12-17
40SH0866876 REAL ESTATE SALESPERSON 2024-10-06

History

Start date End date Type Value
2020-01-09 2023-08-01 Address 415 MADISON AVE,, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-16 2020-01-09 Address 114 PLEASANT AVENUE, 2ND FLOOR, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005555 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210803003261 2021-08-03 BIENNIAL STATEMENT 2021-08-03
200109002027 2020-01-09 BIENNIAL STATEMENT 2019-08-01
071120000534 2007-11-20 CERTIFICATE OF PUBLICATION 2007-11-20
070816000012 2007-08-16 ARTICLES OF ORGANIZATION 2007-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5361837702 2020-05-01 0202 PPP 558 W 150TH ST APT 202, NEW YORK, NY, 10031-3302
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31567
Loan Approval Amount (current) 31567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10031-3302
Project Congressional District NY-13
Number of Employees 16
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31974.34
Forgiveness Paid Date 2021-08-19
9759798403 2021-02-17 0202 PPS 558 W 150th St Apt 202, New York, NY, 10031-3302
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54985
Loan Approval Amount (current) 54985
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 New York, NEW YORK, NY, 10031-3302
Project Congressional District NY-13
Number of Employees 4
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55402.28
Forgiveness Paid Date 2021-11-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2376805 NYC NAVIGATOR LLC - JASPGKC61GS9 418 CENTRAL PARK W APT 94, NEW YORK, NY, 10025-4838
Capabilities Statement Link -
Phone Number 917-596-2779
Fax Number -
E-mail Address brenda@nycnavigator.com
WWW Page www.nycnavigator.com
E-Commerce Website https://www.nycnavigator.com
Contact Person BRENDA LEVIS
County Code (3 digit) 061
Congressional District 13
Metropolitan Statistical Area 5600
CAGE Code 8BSR1
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Relocation services for individuals and families relocating to the New York Tri-state area.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords relocation services, settling in services, destination services, relocation, global mobility, relocation nyc, moving to nyc, relocation assistance
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Brenda Levis
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 531210
NAICS Code's Description Offices of Real Estate Agents and Brokers
Buy Green Yes
Code 531390
NAICS Code's Description Other Activities Related to Real Estate
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State