Name: | NOVAPCS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2011 (14 years ago) |
Entity Number: | 4109694 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 7710 18TH AVENUE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOVAPCS USA INC. | DOS Process Agent | 7710 18TH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
DAVID XIN WU | Chief Executive Officer | 7710 18TH AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-18 | 2019-09-11 | Address | 7710 18TH AVENUE,, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2017-11-16 | 2018-06-18 | Address | 7710 18TH AVE,, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2017-11-14 | 2018-11-27 | Address | 7710 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2017-11-14 | 2018-11-27 | Address | 7710 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
2017-11-14 | 2017-11-16 | Address | 7710 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2017-04-11 | 2017-11-14 | Address | 7710 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2016-11-09 | 2017-04-11 | Address | 7706 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2016-10-24 | 2017-11-14 | Address | 6018 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2016-10-24 | 2017-11-14 | Address | 6018 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2011-06-21 | 2016-11-09 | Address | 6018 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190911060114 | 2019-09-11 | BIENNIAL STATEMENT | 2019-06-01 |
181127002060 | 2018-11-27 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
180618000643 | 2018-06-18 | CERTIFICATE OF CHANGE | 2018-06-18 |
171116000204 | 2017-11-16 | CERTIFICATE OF CHANGE | 2017-11-16 |
171114006170 | 2017-11-14 | BIENNIAL STATEMENT | 2017-06-01 |
170411000017 | 2017-04-11 | CERTIFICATE OF CHANGE | 2017-04-11 |
161109000077 | 2016-11-09 | CERTIFICATE OF CHANGE | 2016-11-09 |
161024006182 | 2016-10-24 | BIENNIAL STATEMENT | 2015-06-01 |
110621000780 | 2011-06-21 | CERTIFICATE OF INCORPORATION | 2011-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4340128410 | 2021-02-06 | 0202 | PPP | 7514 20th Ave, Brooklyn, NY, 11214-1226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State