Search icon

NOVUS MAINTENANCE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: NOVUS MAINTENANCE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2014 (11 years ago)
Entity Number: 4628103
ZIP code: 10150
County: Nassau
Place of Formation: New York
Address: P.O. BOX 8110, New York, NY, United States, 10150
Principal Address: 5210 35th street, Long Island, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVUS MAINTENANCE CORP DOS Process Agent P.O. BOX 8110, New York, NY, United States, 10150

Chief Executive Officer

Name Role Address
PAOLA SAENZ Chief Executive Officer 5210 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
X7YJWGXSU4V3
CAGE Code:
993Y6
UEI Expiration Date:
2025-01-18

Business Information

Activation Date:
2024-01-23
Initial Registration Date:
2022-02-04

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 434 W. 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 5210 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-08-27 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-27 2025-02-26 Address P.O. BOX 103, NEW HIDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226002665 2025-02-26 BIENNIAL STATEMENT 2025-02-26
221010000724 2022-10-10 BIENNIAL STATEMENT 2022-08-01
140827000497 2014-08-27 CERTIFICATE OF INCORPORATION 2014-08-27

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State