Search icon

NOR-BEL SERVICENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOR-BEL SERVICENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1986 (39 years ago)
Entity Number: 1076671
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 293 MERRICK AVE, N MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS COPOZZI Chief Executive Officer 293 MERRICK AVE, N MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
LOUIS COPOZZI DOS Process Agent 293 MERRICK AVE, N MERRICK, NY, United States, 11566

History

Start date End date Type Value
2006-04-26 2010-04-28 Address 293 MERRICK AVE, NORTH MERRICK, NY, 11566, 4623, USA (Type of address: Principal Executive Office)
2006-04-26 2010-04-28 Address 293 MERRICK AVE, NORTH MERRICK, NY, 11566, 4623, USA (Type of address: Chief Executive Officer)
2006-04-26 2010-04-28 Address 293 MERRICK AVENUE, NORTH MERRICK, NY, 11566, 4623, USA (Type of address: Service of Process)
2000-04-18 2006-04-26 Address 293 MERRICK AVENUE, NORTH MERRICK, NY, 11566, 4623, USA (Type of address: Service of Process)
1995-05-01 2006-04-26 Address 293 MERRICK AVE, NORTH MERRICK, NY, 11566, 4623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140616002069 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120601002393 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100428002281 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080603003000 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060426002106 2006-04-26 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
23160.00
Total Face Value Of Loan:
23160.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
23161.00
Total Face Value Of Loan:
23161.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,161
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,161
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,359.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,161
Jobs Reported:
2
Initial Approval Amount:
$23,160
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,160
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,273.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,158
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State