Search icon

NEVELS LOGISTICS CORP.

Company Details

Name: NEVELS LOGISTICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2019 (5 years ago)
Entity Number: 5650763
ZIP code: 10454
County: Queens
Place of Formation: New York
Address: 400 Brook Ave Apt 11C, Bronx, NY, United States, 10454

Shares Details

Shares issued 1500

Share Par Value 10

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MA11PNWQTMJ5 2024-02-13 301 N. MAIN STREET, STE 2422, WINSTON SALEM, NC, 27101, 3896, USA 301 N. MAIN STREET, STE 2422, WINSTON SALEM, NC, 27101, 3896, USA

Business Information

URL www.nevelslogistics.com
Division Name NEVELS LOGISTICS CORP
Division Number NEVELS LOG
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-03-08
Initial Registration Date 2020-01-14
Entity Start Date 2019-11-05
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 423850, 484110, 484121, 484122, 484220
Product and Service Codes 2320, 2330, 2420, 7210, 7230, 8150, W023

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KNOWLEDGE NEVELS
Role CHIEF EXECUTIVE OFFICER
Address 301 N. MAIN ST, STE 2400, WINSTON-SALEM, NC, 27101, USA
Government Business
Title PRIMARY POC
Name KNOWLEDGE NEVELS
Role CHIEF EXECUTIVE OFFICER
Address 301 N. MAIN ST, STE 2400, WINSTON-SALEM, NC, 27101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KNOWLEDGE NEVELS DOS Process Agent 400 Brook Ave Apt 11C, Bronx, NY, United States, 10454

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
KNOWLEDGE NEVELS Chief Executive Officer 400 BROOK AVE APT 11C, BRONX, NY, United States, 10454

History

Start date End date Type Value
2019-11-05 2022-01-27 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
211221000007 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191105010312 2019-11-05 CERTIFICATE OF INCORPORATION 2019-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6441597402 2020-05-14 0202 PPP 400 Brook Avenue, Bronx, NY, 10454
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19177
Loan Approval Amount (current) 19177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19377.7
Forgiveness Paid Date 2021-06-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State