Search icon

NOVO COLLECTION INC.

Company Details

Name: NOVO COLLECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2018 (7 years ago)
Entity Number: 5431423
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 47TH, UNIT 11W, NEW YORK, NY, United States, 10036
Principal Address: 36 W 47TH ST, E17, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROI MAZUZ Chief Executive Officer 12 DEER RUN RD, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 WEST 47TH, UNIT 11W, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-10-01 2022-02-09 Address 580 CROWN ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2019-03-08 2022-02-09 Address 36 WEST 47TH ST. # 10W, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-10-24 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-24 2019-03-08 Address 580 5TH AVE SUITE 705, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007002046 2022-10-07 BIENNIAL STATEMENT 2022-10-01
220209002683 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
201001060477 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190308000333 2019-03-08 CERTIFICATE OF CHANGE 2019-03-08
181024010205 2018-10-24 CERTIFICATE OF INCORPORATION 2018-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822988403 2021-02-04 0202 PPS 36W 47TH ST., NEW YORK, NY, 10036
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26272
Loan Approval Amount (current) 26272
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 NEW YORK, NEW YORK, NY, 10036
Project Congressional District NY-10
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26417.4
Forgiveness Paid Date 2021-08-26
6087387710 2020-05-01 0202 PPP 36 W 47TH ST UNIT W10, NEW YORK, NY, 10036-8636
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21772
Loan Approval Amount (current) 21772
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-8636
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21954.9
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State