Search icon

NOVAPCS USA INC.

Company Details

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

DOS Process Agent

Name Role Address
NOVAPCS USA INC. DOS Process Agent 7710 18TH AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
DAVID XIN WU Chief Executive Officer 7710 18TH AVENUE, BROOKLYN, NY, United States, 11214

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38147
Loan Approval Amount (current) 38147
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-1226
Project Congressional District NY-11
Number of Employees 10
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38375.46
Forgiveness Paid Date 2021-09-20

Date of last update: 09 Mar 2025

Sources: New York Secretary of State