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

Links between entities

Type Company Name Company Number State
Headquarter of NOVEM GROUP, INC., FLORIDA F19000002203 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVEM GROUP 401(K) PLAN 2023 452656077 2024-06-13 NOVEM GROUP INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-15
Business code 523900
Sponsor’s telephone number 5853489521
Plan sponsor’s address 350 LINDEN OAK, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing ROBERT BARTOLOTTA
NOVEM GROUP 401(K) PLAN 2022 452656077 2023-08-29 NOVEM GROUP INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-15
Business code 523900
Sponsor’s telephone number 5853489521
Plan sponsor’s address 350 LINDEN OAK, SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing SHIRLEY HORNER
NOVEM GROUP 401(K) PLAN 2021 452656077 2022-07-12 NOVEM GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-15
Business code 523900
Sponsor’s telephone number 5853489554
Plan sponsor’s address 350 LINDEN OAKS SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing PLAN SPONSOR
NOVEM GROUP 401(K) PLAN 2020 452656077 2021-07-21 NOVEM GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-15
Business code 523900
Sponsor’s telephone number 5853489554
Plan sponsor’s address 350 LINDEN OAKS SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing PLAN SPONSOR
NOVEM GROUP 401(K) PLAN 2019 452656077 2020-07-17 NOVEM GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-15
Business code 523900
Sponsor’s telephone number 5853489554
Plan sponsor’s address 350 LINDEN OAKS SUITE 140, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing PLAN SPONSOR

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

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)
2011-06-24 2019-02-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2011-06-24 2013-06-05 Address 1040 UNIVERSITY AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

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
150603006960 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006631 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110624000779 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4775817005 2020-04-04 0219 PPP 350 Linden Oaks, STE 140, ROCHESTER, NY, 14625-2806
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257100
Loan Approval Amount (current) 257100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2806
Project Congressional District NY-25
Number of Employees 29
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258781.79
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State