Search icon

NAVPAD INC.

Company Details

Name: NAVPAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161203
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 500 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 W. OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
732301 Retail grocery store No data No data No data 500 W OLD COUNTRY RD, HICKSVILLE, NY, 11801 No data
0081-20-108044 Alcohol sale 2023-12-12 2023-12-12 2026-12-31 500 W OLD COUNTRY RD, HICKSVILLE, New York, 11801 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
171017000596 2017-10-17 CERTIFICATE OF AMENDMENT 2017-10-17
170627010120 2017-06-27 CERTIFICATE OF INCORPORATION 2017-06-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 7 ELEVEN STORE #27525D 500 W OLD COUNTRY RD, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data
2024-11-25 7 ELEVEN STORE #27525D 500 W OLD COUNTRY RD, HICKSVILLE, Nassau, NY, 11801 C Food Inspection Department of Agriculture and Markets 10C - The walls behind the soda fountain syrup storage shelf are soiled.- Several ceiling tiles in the back room are water stained.- Several floor tiles in the back room are cracked and broken.- The area behind the retail service area equipment, the walls, floors, table legs are dusty and grease laden.
2023-01-13 7 ELEVEN STORE #27525D 500 W OLD COUNTRY RD, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data
2022-12-05 7 ELEVEN STORE #27525D 500 W OLD COUNTRY RD, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8675057308 2020-05-01 0235 PPP 500 W OLD COUNTRY RD, HICKSVILLE, NY, 11801-4109
Loan Status Date 2024-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66250
Loan Approval Amount (current) 66250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-4109
Project Congressional District NY-03
Number of Employees 10
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51792.35
Forgiveness Paid Date 2022-11-21
2108158807 2021-04-11 0235 PPS 500 W Old Country Rd, Hicksville, NY, 11801-4109
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57420
Loan Approval Amount (current) 57420
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4109
Project Congressional District NY-03
Number of Employees 9
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57622.94
Forgiveness Paid Date 2021-08-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State