Search icon

NUEVA INC.

Company Details

Name: NUEVA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2015 (9 years ago)
Entity Number: 4857410
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: 4005 LOCKPORT RD., SANBORN, NY, United States, 14132
Principal Address: 4005 LOCKPORT RD, SANBORN, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUEVA INC 401 K PROFIT SHARING PLAN TRUST 2016 810734995 2017-07-14 NUEVA INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 113210
Sponsor’s telephone number 7164713305
Plan sponsor’s address 6429 DYSINGER ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing LISA KRULL-JERMYN
NUEVA INC 2016 810734995 2018-10-31 NUEVA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 113210
Sponsor’s telephone number 7164713305
Plan sponsor’s address 6429 DYSINGER RD, LOCKPORT, NY, 140949398

Signature of

Role Plan administrator
Date 2018-10-31
Name of individual signing LISA KRULL-JERMYN

DOS Process Agent

Name Role Address
LISA KRULL-JERMYN DOS Process Agent 4005 LOCKPORT RD., SANBORN, NY, United States, 14132

Chief Executive Officer

Name Role Address
LISA KRULL-JERMYN Chief Executive Officer 4005 LOCKPORT RD, SANBORN, NY, United States, 14132

Licenses

Number Type Date Last renew date End date Address Description
0347-24-333523 Alcohol sale 2024-10-22 2024-10-22 2024-10-31 5846 S Transit Rd, Lockport, NY, 14094 Summer Catering Establishment
0240-23-342314 Alcohol sale 2023-05-16 2023-05-16 2025-03-31 5850 S TRANSIT RD, LOCKPORT, New York, 14094 Restaurant

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 4005 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2017-12-21 2024-07-23 Address 4005 LOCKPORT RD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
2017-12-21 2024-07-23 Address 4005 LOCKPORT RD., SANBORN, NY, 14132, USA (Type of address: Service of Process)
2015-12-02 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-02 2017-12-21 Address 4005 LOCKPORT RD., SANBORN, NY, 14132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001190 2024-07-23 BIENNIAL STATEMENT 2024-07-23
191212060004 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171221006001 2017-12-21 BIENNIAL STATEMENT 2017-12-01
151202010033 2015-12-02 CERTIFICATE OF INCORPORATION 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4368968210 2020-08-06 0296 PPP 4005 Lockport Road, Sanborn, NY, 14132-9107
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanborn, NIAGARA, NY, 14132-9107
Project Congressional District NY-26
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82787.04
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State