Search icon

NOVEDADES VARIETY STORE CORP

Company Details

Name: NOVEDADES VARIETY STORE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2015 (10 years ago)
Entity Number: 4687594
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 3393 BROADWAY, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS ALVARADO DOS Process Agent 3393 BROADWAY, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2015-01-02 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150102010323 2015-01-02 CERTIFICATE OF INCORPORATION 2015-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124504 CL VIO INVOICED 2011-12-12 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130827704 2020-05-01 0202 PPP 3393 BROADWAY, NEW YORK, NY, 10031
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 30
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12518.14
Forgiveness Paid Date 2021-04-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State