Search icon

NOVUS PARTNERS, INC.

Company Details

Name: NOVUS PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760762
ZIP code: 10471
County: New York
Place of Formation: Delaware
Address: 5400 Fieldston Road, 11E, The Bronx, NY, United States, 10471
Principal Address: 521 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10175

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVUS PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 300522607 2022-07-25 NOVUS PARTNERS INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 521 5TH AVE, RM 2900, NEW YORK, NY, 101752299

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing COURTNEY MULLER
NOVUS PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 300522607 2022-11-18 NOVUS PARTNERS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 521 5TH AVE, RM 2900, NEW YORK, NY, 101752299

Signature of

Role Plan administrator
Date 2022-11-18
Name of individual signing COURTNEY MULLER
NOVUS PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 300522607 2021-08-18 NOVUS PARTNERS INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 521 5TH AVE, RM 2900, NEW YORK, NY, 101752299

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing COURTNEY MULLER
NOVUS PARTNERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300522607 2020-07-17 NOVUS PARTNERS INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 521 5TH AVE, RM 2900, NEW YORK, NY, 101752299

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing COURTNEY MULLER
NOVUS PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2018 300522607 2019-05-03 NOVUS PARTNERS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 521 5TH AVE, RM 2900, NEW YORK, NY, 101752299

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing COURTNEY MULLER
NOVUS PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2017 300522607 2018-08-22 NOVUS PARTNERS INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 521 5TH AVE RM 2900, NEW YORK, NY, 101752299

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing COURTNEY MULLER
NOVUS PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2016 300522607 2017-05-12 NOVUS PARTNERS INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 200 PARK AVE # 27, NEW YORK, NY, 101660005

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing DAO KULIFAY
NOVUS PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2015 300522607 2016-06-23 NOVUS PARTNERS INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 200 PARK AVE # 27, NEW YORK, NY, 101660005

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing COURTNEY MULLER
NOVUS PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2014 300522607 2015-07-13 NOVUS PARTNERS INC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 200 PARK AVE # 27, NEW YORK, NY, 101660005

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing COURTNEY MULLER
NOVUS PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2013 300522607 2014-07-28 NOVUS PARTNERS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523110
Sponsor’s telephone number 2125863030
Plan sponsor’s address 130 EAST 59TH ST, FL 12, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing DANIEL GOODBURN

DOS Process Agent

Name Role Address
NOVUS PARTNERS DOS Process Agent 5400 Fieldston Road, 11E, The Bronx, NY, United States, 10471

Chief Executive Officer

Name Role Address
ANDREA GENTILINI Chief Executive Officer 521 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2018-10-09 2019-01-08 Address 521 FIFTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Chief Executive Officer)
2015-10-23 2018-10-09 Address 200 PARK AVE, 27TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2015-10-23 2018-10-09 Address 200 PARK AVE, 27TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2015-10-23 2018-10-09 Address 200 PARK AVE, 27TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
2012-01-24 2015-10-23 Address 130 EAST 59TH ST 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-01-24 2015-10-23 Address 130 EAST 59TH ST 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-24 2015-10-23 Address 130 EAST 59TH ST 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-02-17 2012-01-24 Address 6TH FLOOR, 20 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-01-08 2009-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211108002447 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190108060300 2019-01-08 BIENNIAL STATEMENT 2019-01-01
181009006719 2018-10-09 BIENNIAL STATEMENT 2017-01-01
151023002010 2015-10-23 BIENNIAL STATEMENT 2015-01-01
130109006462 2013-01-09 BIENNIAL STATEMENT 2013-01-01
120124002580 2012-01-24 BIENNIAL STATEMENT 2011-01-01
090217000390 2009-02-17 CERTIFICATE OF CHANGE 2009-02-17
090108000498 2009-01-08 APPLICATION OF AUTHORITY 2009-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615677209 2020-04-16 0202 PPP 521 5TH AVE 29th Floor, NEW YORK, NY, 10175-0003
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773800
Loan Approval Amount (current) 773800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33850
Servicing Lender Name Comerica Bank
Servicing Lender Address 1717 Main St, DALLAS, TX, 75201-4612
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10175-0003
Project Congressional District NY-12
Number of Employees 34
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33850
Originating Lender Name Comerica Bank
Originating Lender Address DALLAS, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782483.76
Forgiveness Paid Date 2021-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304756 Civil Rights Employment 2013-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-10
Termination Date 2013-12-03
Date Issue Joined 2013-09-24
Section 1332
Sub Section CT
Status Terminated

Parties

Name LEON RAMOS
Role Plaintiff
Name NOVUS PARTNERS, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State