Search icon

NOVUM PROPERTIES, INC.

Headquarter

Company Details

Name: NOVUM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955688
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 129 Cold Spring Point Road, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NOVUM PROPERTIES, INC., CONNECTICUT 1253173 CONNECTICUT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RUSSELL COOPER Chief Executive Officer 129 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type End date
10311209652 CORPORATE BROKER 2026-06-23
10311206847 CORPORATE BROKER 2025-01-23
10991224351 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 129 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 801 2ND AVE, SUITE 404, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-06-13 2024-06-04 Address 801 2ND AVE, SUITE 404, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-08-23 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-08-23 2024-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-01 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2016-08-23 Address 129 COLD SPRING POINT ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000009 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220610002298 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200604060986 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180613006357 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160823000422 2016-08-23 CERTIFICATE OF CHANGE 2016-08-23
160601000168 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592908403 2021-02-10 0202 PPS 801 2nd Ave Rm 404, New York, NY, 10017-8646
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73114
Loan Approval Amount (current) 73114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-8646
Project Congressional District NY-12
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73652.2
Forgiveness Paid Date 2021-11-09
1717617100 2020-04-10 0202 PPP 801 2ND AVE STE 404, NEW YORK, NY, 10017-4700
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 62000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-4700
Project Congressional District NY-12
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62544.22
Forgiveness Paid Date 2021-03-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State