Search icon

NAUTICAL CHART SUPPLY INC.

Company Details

Name: NAUTICAL CHART SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1988 (36 years ago)
Entity Number: 1300719
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1479 73RD ST FL 1, 1ST. FLOOR, BROOKLYN, NY, United States, 11228
Principal Address: 1479 , 73RD. STREET, 1ST. FLOOR, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0NWX9 Obsolete Non-Manufacturer 1991-01-29 2024-03-02 2022-09-01 No data

Contact Information

POC SALVATORE DEGENNARO
Phone +1 718-331-2185
Fax +1 718-331-2176
Address 94 EDGEWATER ST, STATEN ISLAND, NY, 10305 4915, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SALVATORE DEGENNARO DOS Process Agent 1479 73RD ST FL 1, 1ST. FLOOR, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
SALVATORE DEGENNARO Chief Executive Officer 1479 73RD STREET, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2016-10-14 2020-10-01 Address 1479 , 73RD. STREET, 1ST. FLOOR, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2014-10-23 2016-10-14 Address 1479 , 73RD. STREET, 1ST. FLOOR, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2006-10-02 2014-10-23 Address 94 EDGEWATER STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2006-10-02 2014-10-23 Address 94 EDGEWATER STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2004-11-09 2006-10-02 Address 94 EDGEWATER ST, BROOKLYN, NY, 10305, USA (Type of address: Service of Process)
2002-10-21 2006-10-02 Address 94 EDGEWATER ST, BROOKLYN, NY, 10305, USA (Type of address: Principal Executive Office)
2002-10-21 2006-10-02 Address 1479 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1993-02-16 2002-10-21 Address 90 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-16 2002-10-21 Address 90 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-02-16 2004-11-09 Address 90 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061417 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161014006359 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141023006209 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121018006069 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101119003017 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081016002099 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061002002790 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041109002988 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021021002800 2002-10-21 BIENNIAL STATEMENT 2002-10-01
001011002415 2000-10-11 BIENNIAL STATEMENT 2000-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTMA95P20120260 2012-07-16 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_DTMA95P20120260_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title RENEWAL AND REPLACEMENT OF WORN OUT AND OTHERWISE AGING NAUTICAL CHARTS FOR NAVIGIATON SIMULATION TRAINING IN THE BOWDITCH HALL NAVIGATION LABS.
NAICS Code 323117: BOOKS PRINTING
Product and Service Codes 7610: BOOKS AND PAMPHLETS

Recipient Details

Recipient NAUTICAL CHART SUPPLY INC
UEI KJWEE8JY9DM7
Legacy DUNS 197437577
Recipient Address UNITED STATES, 94 EDGEWATER ST, STATEN ISLAND, 103054915

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5861418305 2021-01-26 0202 PPS 1479 73rd St, Brooklyn, NY, 11228-2111
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-2111
Project Congressional District NY-11
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2014.61
Forgiveness Paid Date 2021-10-25
6767927710 2020-05-01 0202 PPP 1479 73rd Street, Brooklyn, NY, 11228
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3023.79
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State