Search icon

EMIL J. NAGENGAST INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: EMIL J. NAGENGAST INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1955 (70 years ago)
Entity Number: 102735
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 169 ONTARIO ST, ALBANY, NY, United States, 12206
Address: Hinman Howard & Kattell, LLP, 10 Airline Drive Ste 205, Albany, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE M. NAGENGAST Chief Executive Officer 169 ONTARIO ST, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
EMIL J NAGENGAST DOS Process Agent Hinman Howard & Kattell, LLP, 10 Airline Drive Ste 205, Albany, NY, United States, 12110

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 169 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-05-01 Address 169 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-08-08 Address 169 ONTARIO ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2024-08-08 2025-05-01 Address Hinman Howard & Kattell, LLP, 10 Airline Drive Ste 205, Albany, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047078 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240808001711 2024-08-08 BIENNIAL STATEMENT 2024-08-08
130415002358 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110330002653 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090227002918 2009-02-27 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
85335.00
Total Face Value Of Loan:
85335.00
Date:
2020-04-11
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:
82742.00
Total Face Value Of Loan:
82742.00

Trademarks Section

Serial Number:
73552827
Mark:
INTER-NATIONAL FLOWER MARKET
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-08-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
INTER-NATIONAL FLOWER MARKET

Goods And Services

For:
FRESH CUT FLOWERS
First Use:
1982-12-01
International Classes:
031 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$82,742
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,605.69
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $82,742
Jobs Reported:
18
Initial Approval Amount:
$85,335
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,973.26
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $85,333
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State