Search icon

R A NARVAEZ INC.

Company Details

Name: R A NARVAEZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2012 (13 years ago)
Entity Number: 4288421
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4 SWEET WOOD COURT, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 4 SWEET WOODS CT, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSA A. NARVAEZ DOS Process Agent 4 SWEET WOOD COURT, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
ROSA A. NARVAEZ Chief Executive Officer 4 SWEET WOODS CT, PORT JEFFERSON, NY, United States, 11776

Filings

Filing Number Date Filed Type Effective Date
191217060493 2019-12-17 BIENNIAL STATEMENT 2018-08-01
141003006688 2014-10-03 BIENNIAL STATEMENT 2014-08-01
120827001140 2012-08-27 CERTIFICATE OF INCORPORATION 2012-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005368006 2020-06-26 0235 PPP 4 Sweet Woods ct, PORT JEFFERSON, NY, 11776
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7160
Loan Approval Amount (current) 7160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7264.95
Forgiveness Paid Date 2021-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State