Search icon

92 NASSAU ENTERPRISES LTD.

Company Details

Name: 92 NASSAU ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1990 (35 years ago)
Entity Number: 1449818
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 92 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-6965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 NASSAU AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
EVA KONOPKA Chief Executive Officer 92 NASSAU AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date Last renew date End date Address Description
0346-22-118250 No data Alcohol sale 2022-11-09 2022-11-09 2024-11-30 92 NASSAU AVENUE, BROOKLYN, New York, 11222 Catering Establishment
1002506-DCA Inactive Business 2010-10-25 No data 2018-09-30 No data No data

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 92 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-06 2025-04-09 Address 92 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2000-05-18 2014-05-06 Address 92 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-08-23 2000-05-18 Address 92 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409002835 2025-04-09 BIENNIAL STATEMENT 2025-04-09
180501006670 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510007118 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506007440 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120621002563 2012-06-21 BIENNIAL STATEMENT 2012-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-01-10 2014-01-24 Misrepresentation No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2398072 RENEWAL INVOICED 2016-08-11 540 Catering Establishment Renewal Fee
2398071 ADDROOMREN INVOICED 2016-08-11 120 Catering Establishment Additional Room Renewal Fee
1787218 ADDROOMREN CREDITED 2014-09-22 120 Catering Establishment Additional Room Renewal Fee
1857604 ADDROOMREN INVOICED 2014-09-22 120 Catering Establishment Additional Room Renewal Fee
1787219 RENEWAL INVOICED 2014-09-22 540 Catering Establishment Renewal Fee
1857603 ADDROOMREN CREDITED 2014-09-22 240 Catering Establishment Additional Room Renewal Fee
388896 RENEWAL INVOICED 2012-10-09 540 Catering Establishment Renewal Fee
388897 ADDROOMREN INVOICED 2012-09-25 120 Catering Establishment Additional Room Renewal Fee
388898 RENEWAL INVOICED 2010-11-04 540 Catering Establishment Renewal Fee
388900 RENEWAL INVOICED 2010-10-25 540 Catering Establishment Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
579569.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
46575.00
Total Face Value Of Loan:
46575.00
Date:
2020-07-01
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

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46575
Current Approval Amount:
46575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46853.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State