Name: | NOVA NYC INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2019 (6 years ago) |
Entity Number: | 5616046 |
ZIP code: | 11415 |
County: | New York |
Place of Formation: | New York |
Address: | 80-61 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415 |
Principal Address: | 80-61 Lefferts Blvd, Kew Gardens, NY, United States, 11415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOVA NYC INC | DOS Process Agent | 80-61 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415 |
Name | Role | Address |
---|---|---|
YAAKOV NEKTALOV | Chief Executive Officer | 80-61 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 80-61 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-05 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-09-05 | 2025-02-11 | Address | 80-61 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211004211 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230126001062 | 2023-01-26 | BIENNIAL STATEMENT | 2021-09-01 |
190905010322 | 2019-09-05 | CERTIFICATE OF INCORPORATION | 2019-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3525908704 | 2021-03-31 | 0202 | PPP | 8061 Lefferts Blvd, Kew Gardens, NY, 11415-1790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State