Search icon

NIVA AUTO GROUP CORP.

Company Details

Name: NIVA AUTO GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2017 (8 years ago)
Entity Number: 5087031
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2715 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-8307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2715 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
2090914-DCA Inactive Business 2019-09-26 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
170216010410 2017-02-16 CERTIFICATE OF INCORPORATION 2017-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-15 No data 2715 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-18 No data 2715 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-26 No data 2715 STILLWELL AVE, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3087090 FINGERPRINT INVOICED 2019-09-19 75 Fingerprint Fee
3087086 LICENSE INVOICED 2019-09-19 340 Secondhand Dealer General License Fee
2764245 PROCESSING INVOICED 2018-03-26 50 License Processing Fee
2764246 DCA-SUS CREDITED 2018-03-26 205 Suspense Account
2740455 FINGERPRINT INVOICED 2018-02-07 75 Fingerprint Fee
2740456 LICENSE CREDITED 2018-02-07 255 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109588404 2021-02-10 0202 PPS 2575 Stillwell Ave, Brooklyn, NY, 11223-5827
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102750
Loan Approval Amount (current) 102750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5827
Project Congressional District NY-08
Number of Employees 30
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103476.29
Forgiveness Paid Date 2021-10-29
6841938000 2020-06-30 0202 PPP 2715 Stillwell Ave, Brooklyn, NY, 11224-2721
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2721
Project Congressional District NY-08
Number of Employees 30
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103780.12
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State