Search icon

NORTE AZUL INC

Company Details

Name: NORTE AZUL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2018 (7 years ago)
Entity Number: 5372408
ZIP code: 12184
County: New York
Place of Formation: New York
Address: 2967 US HIGHWAY 9, SUITE 403, VALATIE, NY, United States, 12184
Principal Address: edward Hunt, 515 state route 20, new lebanon, NY, United States, 12125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEONARD W. VONA, CPA DOS Process Agent 2967 US HIGHWAY 9, SUITE 403, VALATIE, NY, United States, 12184

Agent

Name Role Address
LEONARD W. VONA, CPA Agent 2967 US HIGHWAY 9, SUITE 403, VALATIE, NY, 12184

Chief Executive Officer

Name Role Address
MELANIE HUNT Chief Executive Officer 515 STATE ROUTE 20, NEW LEBANON, NY, United States, 12125

Licenses

Number Type Date Last renew date End date Address Description
0340-23-237256 Alcohol sale 2024-06-13 2024-06-13 2025-07-31 15952 STATE RTE 22, STEPHENTOWN, New York, 12168 Restaurant
0423-24-217701 Alcohol sale 2024-06-13 2024-06-13 2025-07-31 15952 STATE RTE 22, STEPHENTOWN, NY, 12168 Additional Bar
0423-23-238327 Alcohol sale 2023-08-11 2023-08-11 2025-07-31 15952 STATE RTE 22, STEPHENTOWN, New York, 12168 Additional Bar

History

Start date End date Type Value
2018-07-09 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2023-06-15 Address 2967 US HIGHWAY 9, SUITE 403, VALATIE, NY, 12184, USA (Type of address: Registered Agent)
2018-07-09 2023-06-15 Address 2967 US HIGHWAY 9, SUITE 403, VALATIE, NY, 12184, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615004772 2023-06-15 BIENNIAL STATEMENT 2022-07-01
180709010548 2018-07-09 CERTIFICATE OF INCORPORATION 2018-07-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
61609.00
Total Face Value Of Loan:
61609.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61609
Current Approval Amount:
61609
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62402.32

Date of last update: 23 Mar 2025

Sources: New York Secretary of State