Search icon

NAVALIS COMPANY, INC.

Company Details

Name: NAVALIS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1974 (50 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Y0T7 Active Non-Manufacturer 2010-03-24 2024-03-11 2026-06-14 2022-07-11

Contact Information

POC JOSEPH A. LANCASTER
Phone +1 585-458-7000
Fax +1 585-458-8262
Address 405 LYELL AVE, ROCHESTER, NY, 14606 1609, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1992-12-08 2000-10-31 Address 405 LYELL AVE, ROCHESTER, NY, 14606, 1609, USA (Type of address: Principal Executive Office)
1992-12-08 1993-11-30 Address 405 LYELL AVE, ROCHESTER, NY, 14606, 1609, USA (Type of address: Chief Executive Officer)
1992-12-08 2000-10-31 Address 405 LYELL AVE, ROCHESTER, NY, 14606, 1609, USA (Type of address: Service of Process)
1974-11-27 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-11-27 1992-12-08 Address 6008 TIMES SQ. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

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
081030002612 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061116002512 2006-11-16 BIENNIAL STATEMENT 2006-11-01
20060926063 2006-09-26 ASSUMED NAME LLC INITIAL FILING 2006-09-26
041229002265 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021104002877 2002-11-04 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2216418505 2021-02-20 0219 PPS 405 Lyell Ave, Rochester, NY, 14606-1609
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330035
Loan Approval Amount (current) 330035
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 Rochester, MONROE, NY, 14606-1609
Project Congressional District NY-25
Number of Employees 12
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 333073.13
Forgiveness Paid Date 2022-01-26
8582337103 2020-04-15 0219 PPP 405 Lyell Avenue, Rochester, NY, 14606
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289542
Loan Approval Amount (current) 289542
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 Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 23
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291850.4
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State