Search icon

NAVALIS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAVALIS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1974 (51 years ago)
Entity Number: 356919
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 405 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LANCASTER Chief Executive Officer 405 LYELL AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Unique Entity ID

CAGE Code:
5Y0T7
UEI Expiration Date:
2020-09-09

Business Information

Doing Business As:
COGENIC MECHANICAL
Activation Date:
2019-09-10
Initial Registration Date:
2004-11-02

Commercial and government entity program

CAGE number:
5Y0T7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-06-14
SAM Expiration:
2022-07-11

Contact Information

POC:
JOSEPH A. LANCASTER
Corporate URL:
http://www.cogenicmech.com

History

Start date End date Type Value
2002-11-04 2006-11-16 Address 405 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2000-10-31 2006-11-16 Address 405 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2000-10-31 2006-11-16 Address 405 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2000-10-31 2002-11-04 Address 405 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1993-11-30 2000-10-31 Address 405 LYELL AVENUE, ROCHESTER, NY, 14606, 1609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102060233 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006071 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141103007528 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121113006111 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101109002182 2010-11-09 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
330035.00
Total Face Value Of Loan:
330035.00
Date:
2020-04-15
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:
289542.00
Total Face Value Of Loan:
289542.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$330,035
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$333,073.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $330,035
Jobs Reported:
23
Initial Approval Amount:
$289,542
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$291,850.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $202,600
Utilities: $46,862
Mortgage Interest: $0
Rent: $10,380
Refinance EIDL: $0
Healthcare: $29100
Debt Interest: $600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State