Search icon

NOVAK INDUSTRIES INC.

Company Details

Name: NOVAK INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2015 (10 years ago)
Entity Number: 4780550
ZIP code: 14425
County: New York
Place of Formation: New York
Address: 4 CARRIAGE COURT, FARMINGTON, NY, United States, 14425
Principal Address: 4 CARRIAGE CT, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
NOVAK INDUSTRIES INC. DOS Process Agent 4 CARRIAGE COURT, FARMINGTON, NY, United States, 14425

Agent

Name Role Address
CHARLES L BEYOR Agent 20 ROUND TABLE WAY, NORTH CHILI, NY, 14514

Chief Executive Officer

Name Role Address
CHARLES BEYOR Chief Executive Officer 4 CARRIAGE COURT, FARMINGTON, NY, United States, 14425

Form 5500 Series

Employer Identification Number (EIN):
474349718
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2017-06-02 2019-07-16 Address 4 CARRIAGE CT, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2015-06-25 2022-01-28 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
2015-06-25 2017-06-02 Address 20 ROUND TABLE WAY, NORTH CHILI, NY, 14514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190716060066 2019-07-16 BIENNIAL STATEMENT 2019-06-01
170602006461 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150625000541 2015-06-25 CERTIFICATE OF INCORPORATION 2015-06-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
354316.00
Total Face Value Of Loan:
354316.00
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
1614100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
210242.00
Total Face Value Of Loan:
210242.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210242
Current Approval Amount:
210242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
211409.06
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
354316
Current Approval Amount:
354316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
355995.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State