Search icon

NUEVA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NUEVA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2015 (10 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

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

Form 5500 Series

Employer Identification Number (EIN):
810734995
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
82300.00
Total Face Value Of Loan:
82300.00
Date:
2020-06-26
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2018-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2017-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
176000.00
Total Face Value Of Loan:
176000.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82300
Current Approval Amount:
82300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82787.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State