Search icon

NUVO HOMES INC.

Company Details

Name: NUVO HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2013 (12 years ago)
Entity Number: 4419444
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 24 LASALLE PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUVO HOMES 401 K PROFIT SHARING PLAN TRUST 2013 320416266 2014-05-04 NUVO HOMES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 5859553901
Plan sponsor’s address 128 NEW WICKHAM DR, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2014-05-04
Name of individual signing TREVOR DONOVAN

DOS Process Agent

Name Role Address
NUVO HOMES INC. DOS Process Agent 24 LASALLE PARKWAY, VICTOR, NY, United States, 14564

Agent

Name Role Address
TREVOR DONOVAN Agent 128 NEW WICKHAM DRIVE, PENFIELD, NY, 14526

Chief Executive Officer

Name Role Address
TREVOR DONOVAN Chief Executive Officer 24 LASALLE PARKWAY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 24 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2018-07-30 2023-06-13 Address 24 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2018-07-30 2023-06-13 Address 24 LASALLE PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2015-06-24 2018-07-30 Address 128 NEW WICKHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2015-06-24 2018-07-30 Address 128 NEW WICKHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2013-06-18 2023-06-13 Address 128 NEW WICKHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Registered Agent)
2013-06-18 2018-07-30 Address 128 NEW WICKHAM DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2013-06-18 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230613001991 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210713000620 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190716060555 2019-07-16 BIENNIAL STATEMENT 2019-06-01
180730006111 2018-07-30 BIENNIAL STATEMENT 2017-06-01
150624006175 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130618000496 2013-06-18 CERTIFICATE OF INCORPORATION 2013-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3893988906 2021-04-28 0219 PPP 24 Lasalle Pkwy, Victor, NY, 14564-9610
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, MONROE, NY, 14564-9610
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5022.33
Forgiveness Paid Date 2021-10-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State