Search icon

ELECTRICAL INNOVATIONS BY NAVA, INC.

Company Details

Name: ELECTRICAL INNOVATIONS BY NAVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701412
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 55 HEISMAN LANE, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 HEISMAN LANE, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
SANDRO NAVA Chief Executive Officer 55 HEISMAN LANE, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2008-07-28 2019-08-22 Address 526 LIBERTY ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190822002003 2019-08-22 BIENNIAL STATEMENT 2018-07-01
080728000550 2008-07-28 CERTIFICATE OF INCORPORATION 2008-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3987407302 2020-04-29 0202 PPP 55 Heinsman Ln, Newburgh, NY, 12550
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11912.5
Forgiveness Paid Date 2021-04-27

Date of last update: 10 Mar 2025

Sources: New York Secretary of State