Search icon

KATZ, NASSAU AGENCY, INC.

Company Details

Name: KATZ, NASSAU AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1990 (35 years ago)
Entity Number: 1464092
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE BOSNACK DOS Process Agent 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JOE BOSNACK Chief Executive Officer 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2012-08-01 2014-07-22 Address 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2012-08-01 2014-07-22 Address 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2012-08-01 2014-07-22 Address 100 MERRICK RD, STE 108E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2004-07-29 2012-08-01 Address MARTIN KATZ, 100 MERRICK RD / SUITE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2004-07-29 2012-08-01 Address MARTIN KATZ, 100 MERRICK RD / SUITE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140722006071 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120801002799 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100819002721 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080731003125 2008-07-31 BIENNIAL STATEMENT 2008-07-01
060622002850 2006-06-22 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
55820.00
Total Face Value Of Loan:
55820.00
Date:
2020-07-24
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:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
55820.00
Total Face Value Of Loan:
55820.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55820
Current Approval Amount:
55820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56156.47
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55820
Current Approval Amount:
55820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56260.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State