Search icon

NASSAU HOBBY CENTER, INC.

Company Details

Name: NASSAU HOBBY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1987 (38 years ago)
Entity Number: 1158746
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 13 W MERRICK RD, FREEPORT, NY, United States, 11520
Principal Address: 13 W MERRICK ROAD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES HIRSCHBERG Chief Executive Officer 13 W MERRICK ROAD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
NASSAU HOBBY CENTER, INC. DOS Process Agent 13 W MERRICK RD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 13 W MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2019-04-15 2025-01-28 Address 13 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2007-04-10 2025-01-28 Address 13 W MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-04-10 2019-04-15 Address 13 W MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1999-05-10 2007-04-10 Address 13 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-05-10 2007-04-10 Address 13 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-09-13 2007-04-10 Address 43 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-09-13 1999-05-10 Address 2 YARMOUTH STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-05-27 1993-09-13 Address 43 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-05-27 1999-05-10 Address 43 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250128003559 2025-01-28 BIENNIAL STATEMENT 2025-01-28
210401060273 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060145 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170407006283 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150401006492 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006164 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110415002670 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090320002428 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070410002242 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050519002088 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225027401 2020-05-14 0235 PPP 13 West Merrick Road, Freeport, NY, 11520
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35342.33
Forgiveness Paid Date 2021-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State