Search icon

NURANA.YAKUP LOGISTICS INC

Company Details

Name: NURANA.YAKUP LOGISTICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2019 (5 years ago)
Entity Number: 5653920
ZIP code: 12010
County: Kings
Place of Formation: New York
Address: 166 GUY PARK AVE, APT 1, BROOKLYN, NY, United States, 12010
Principal Address: 166 GUY PARK AVE, APT 1, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NURANA.YAKUP LOGISTICS INC DOS Process Agent 166 GUY PARK AVE, APT 1, BROOKLYN, NY, United States, 12010

Chief Executive Officer

Name Role Address
OVEZMYRAT YUSUPOV Chief Executive Officer 166 GUY PARK AVE, APT 1, AMSTERDAM, NY, United States, 12010

Filings

Filing Number Date Filed Type Effective Date
230131002883 2023-01-31 BIENNIAL STATEMENT 2021-11-01
191112010243 2019-11-12 CERTIFICATE OF INCORPORATION 2019-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6756838501 2021-03-04 0248 PPP 2 Cornell St, Amsterdam, NY, 12010-4711
Loan Status Date 2023-10-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5247
Loan Approval Amount (current) 5247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-4711
Project Congressional District NY-21
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5124.79
Forgiveness Paid Date 2023-09-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State