Search icon

NOVUM PROPERTIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1253173
State:
CONNECTICUT
CONNECTICUT profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
73114.00
Total Face Value Of Loan:
73114.00
Date:
2020-04-11
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:
53600.00
Total Face Value Of Loan:
62000.00

Trademarks Section

Serial Number:
90236141
Mark:
NOVUM PROPERTIES
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-10-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NOVUM PROPERTIES

Goods And Services

For:
real estate development
First Use:
2016-07-31
International Classes:
037 - Primary Class
Class Status:
Active
For:
real estate brokerage; real estate management; building management; real estate services, namely, rental property management
First Use:
2016-07-31
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73114
Current Approval Amount:
73114
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73652.2
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53600
Current Approval Amount:
62000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62544.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State