Search icon

NAIVEL EXECUTIVE SERVICES INC.

Company Details

Name: NAIVEL EXECUTIVE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979811
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 11 ELLARD AVENUE, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ELLARD AVENUE, GREAT NECK, NY, United States, 11024

Filings

Filing Number Date Filed Type Effective Date
170516000260 2017-05-16 CERTIFICATE OF AMENDMENT 2017-05-16
100802000379 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7811708506 2021-03-06 0235 PPS 3 Grace Ave Ste 169, Great Neck, NY, 11021-2400
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35625
Loan Approval Amount (current) 35625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2400
Project Congressional District NY-03
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35830.6
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State