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)
2004-07-29 2012-08-01 Address MARTIN KATZ, 100 MERRICK RD / SUITE 350W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-03-01 2004-07-29 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-03-01 2004-07-29 Address GARY NASSAU, 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-03-01 2004-07-29 Address GARY NASSAU, 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1990-07-27 1993-03-01 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

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
040729002057 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020625002222 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000711002173 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980805002242 1998-08-05 BIENNIAL STATEMENT 1998-07-01
960730002555 1996-07-30 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394558509 2021-02-23 0235 PPS 100 Merrick Rd Ste 108E, Rockville Centre, NY, 11570-4801
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55820
Loan Approval Amount (current) 55820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4801
Project Congressional District NY-04
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56156.47
Forgiveness Paid Date 2021-10-04
4775417210 2020-04-27 0235 PPP 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570-4801
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55820
Loan Approval Amount (current) 55820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-4801
Project Congressional District NY-04
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56260.36
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State