Search icon

NOVEM GROUP, INC.

Headquarter

Company Details

Name: NOVEM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111547
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NOVEM GROUP, INC. DOS Process Agent 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
ROBERT BARTOLOTTA Chief Executive Officer 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, United States, 14625

Links between entities

Type:
Headquarter of
Company Number:
F19000002203
State:
FLORIDA

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001926783
Phone:
5853489525

Latest Filings

Form type:
13F-HR
File number:
028-25354
Filing date:
2025-04-28
File:
Form type:
N-PX
File number:
028-25354
Filing date:
2025-02-18
File:
Form type:
13F-HR
File number:
028-25354
Filing date:
2025-02-18
File:

Form 5500 Series

Employer Identification Number (EIN):
452656077
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2015-06-03 2019-06-19 Address 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2015-06-03 2019-06-19 Address 350 LINDEN OAKS, SUITE 140, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2013-06-05 2015-06-03 Address 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2013-06-05 2015-06-03 Address 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2013-06-05 2015-06-03 Address 350 LINDEN OAKS, SUITE 215, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220926000873 2022-09-26 BIENNIAL STATEMENT 2021-06-01
190619060025 2019-06-19 BIENNIAL STATEMENT 2019-06-01
190503000273 2019-05-03 CERTIFICATE OF AMENDMENT 2019-05-03
190213000228 2019-02-13 CERTIFICATE OF AMENDMENT 2019-02-13
170710006196 2017-07-10 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
257100.00
Total Face Value Of Loan:
257100.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257100
Current Approval Amount:
257100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258781.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State