Search icon

NAVIGANT BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAVIGANT BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4533085
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 340 Fifth Ave, Suite 203, Suite 203, Navigant Builders Inc, Pelham, NY, United States, 10803
Principal Address: 340 FIFTH AVE, SUITE 203, PELHAM, NY, United States, 10803

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANNY SAWH Chief Executive Officer 340 FIFTH AVE, SUITE 203, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
NAVIGANT BUILDERS INC DOS Process Agent 340 Fifth Ave, Suite 203, Suite 203, Navigant Builders Inc, Pelham, NY, United States, 10803

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
464883772
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 340 FIFTH AVE, SUITE 203, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2018-06-14 2024-02-02 Address 340 FIFTH AVE, SUITE 203, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2018-06-14 2024-02-02 Address 340 FIFTH AVE, SUITE 203, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2014-02-21 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-02-21 2024-02-02 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202001698 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220207002238 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200210060190 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180614006154 2018-06-14 BIENNIAL STATEMENT 2018-02-01
140221010189 2014-02-21 CERTIFICATE OF INCORPORATION 2014-02-21

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-02
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:
82262.00
Total Face Value Of Loan:
82262.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82262
Current Approval Amount:
82262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83117.43
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80642.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State