Search icon

NOVO PLATFORM INC.

Company Details

Name: NOVO PLATFORM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5348868
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 78 SW 7th ST, 9th Floor, Miami, FL, United States, 33130

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL RANGEL Chief Executive Officer 78 SW 7TH ST, MIAMI, FL, United States, 33130

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 78 SW 7TH ST, 8TH FLOOR - NOVO, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 78 SW 7TH ST, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-07-15 Address 78 SW 7TH ST, 8TH FLOOR - NOVO, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-29 2023-02-15 Address 43 W. 23RD ST. 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715003729 2024-07-15 BIENNIAL STATEMENT 2024-07-15
230215001337 2023-02-14 CERTIFICATE OF CHANGE BY ENTITY 2023-02-14
220523000861 2022-05-23 BIENNIAL STATEMENT 2022-05-01
180529000481 2018-05-29 APPLICATION OF AUTHORITY 2018-05-29

CFPB Complaint

Complaint Id Date Received Issue Product
10161761 2024-09-18 Managing an account Checking or savings account
Issue Managing an account
Timely No
Company Novo Platform Inc.
Product Checking or savings account
Sub Issue Deposits and withdrawals
Sub Product Checking account
Date Received 2024-09-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-09-25
Complaint What Happened This is a complaint in regards to a Novo business checking account I have. I am an XXXX XXXX that is paid monthly around the XXXX by the same company. This month, the deposits were made on XX/XX/XXXX, and mine still has not shown up in my account. The total for the deposit should have been {$2600.00}. I have had this account for a year and they always come in the same day. There is not even a pending deposit. I reached out to their support division to inquire about what is going on. Many of my peers use Novo and received their deposits on the XXXX. Their response is that they are " waiting for a response from their team ''. It's been 2 days and no one can tell me anything. The situation got worse when I went to log into my account yesterday and suddenly it no longer existed at all! I am extremely concerned that I will never see my pay check. There currently has been no action at all taken by Novo. The last response I received as over XXXX hours ago and it was that they are waiting to hear.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7222457106 2020-04-14 0202 PPP 43 W 23RD ST 3rd Floor, NEW YORK, NY, 10010-4220
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264182
Loan Approval Amount (current) 264182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
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, 10010-4220
Project Congressional District NY-12
Number of Employees 15
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267058.65
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State