Search icon

BARON NISSAN INC.

Company Details

Name: BARON NISSAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1986 (39 years ago)
Entity Number: 1091657
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 235 GLEN COVE RD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 GLEN COVE RD, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
JORY BARON Chief Executive Officer 235 GLEN COVE RD, GREENVALE, NY, United States, 11548

Form 5500 Series

Employer Identification Number (EIN):
112811425
Plan Year:
2015
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 235 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-09-12 Address 235 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 235 GLEN COVE RD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240912003672 2024-09-12 BIENNIAL STATEMENT 2024-09-12
231018001942 2023-10-18 BIENNIAL STATEMENT 2022-06-01
220408000697 2022-04-08 BIENNIAL STATEMENT 2020-06-01
170330006155 2017-03-30 BIENNIAL STATEMENT 2016-06-01
120725006226 2012-07-25 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
455577.00
Total Face Value Of Loan:
455577.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
524067.00
Total Face Value Of Loan:
524067.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
524067
Current Approval Amount:
524067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
530829.21
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
455577
Current Approval Amount:
455577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
461257.03

Court Cases

Court Case Summary

Filing Date:
1993-05-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BARON NISSAN INC.
Party Role:
Plaintiff
Party Name:
NISSAN MOTOR CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State