Search icon

NARBUTAS USA INC.

Company Details

Name: NARBUTAS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2018 (7 years ago)
Entity Number: 5419787
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021
Principal Address: JONAZOLIU 17-20, VILNIUS, Lithuania, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
NATALIJA DAUBARE Chief Executive Officer JONAZOLIU 17-20, VILNIUS, Lithuania, 12110

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JUSTINA BALTUSNIKAITE
User ID:
P3319305

History

Start date End date Type Value
2023-06-06 2023-06-06 Address JONAZOLIU 17-20, VILNIUS, LTU (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address JONAZOLIU 17-20, VILNIUS, 12110, LTU (Type of address: Chief Executive Officer)
2021-01-28 2023-06-06 Address JONAZOLIU 17-20, VILNIUS, 12110, LTU (Type of address: Chief Executive Officer)
2021-01-28 2023-06-06 Address 19 W 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-10-03 2023-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230606004012 2023-01-07 CERTIFICATE OF CHANGE BY ENTITY 2023-01-07
221006003442 2022-10-06 BIENNIAL STATEMENT 2022-10-01
210128060370 2021-01-28 BIENNIAL STATEMENT 2020-10-01
181003000476 2018-10-03 CERTIFICATE OF INCORPORATION 2018-10-03

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
25605.00
Total Face Value Of Loan:
25605.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25605
Current Approval Amount:
25605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25811.94

Date of last update: 23 Mar 2025

Sources: New York Secretary of State