Search icon

NAVIN KUMAR INC.

Company Details

Name: NAVIN KUMAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1976 (49 years ago)
Entity Number: 413042
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 900 PARK AVE, #4E, NEW YORK, NY, United States, 10021
Principal Address: 900 PARK AVENUE, SUITE 4E, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NAVIN KUMAR Chief Executive Officer 900 PARK AVENUE, SUITE 4E, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
NAVIN KUMAR DOS Process Agent 900 PARK AVE, #4E, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2002-10-31 2004-11-22 Address 900 PARK AVE / #4E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-10-25 2002-10-31 Address 900 PARK AVENUE, SUITE 4E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-10-27 2000-10-25 Address 900 PARK AVE, SUITE 4E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-10-27 2000-10-25 Address 900 PARK AVE, SUITE 4E, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-10-27 2000-10-25 Address 900 PARK AVE, SUITE 4E, NEW YORKK, NY, 10021, USA (Type of address: Service of Process)
1976-10-21 1998-10-27 Address 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200313040 2020-03-13 ASSUMED NAME CORP INITIAL FILING 2020-03-13
061011003042 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041122002312 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021031002746 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001025002270 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981027002670 1998-10-27 BIENNIAL STATEMENT 1998-10-01
A473196-3 1978-03-22 CERTIFICATE OF AMENDMENT 1978-03-22
A350513-4 1976-10-21 CERTIFICATE OF INCORPORATION 1976-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182757703 2020-05-01 0202 PPP 900 PARK AVE APT 4E, NEW YORK, NY, 10075
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9467.13
Forgiveness Paid Date 2021-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State