Search icon

NORM AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORM AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1963 (62 years ago)
Entity Number: 154867
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 39 Bloomingdale Rd, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORM AND SONS, INC. DOS Process Agent 39 Bloomingdale Rd, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
KEITH STAPLES Chief Executive Officer 136 BAYVIEW AVE, AMITYVILLE, AL, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112015091
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-17 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-02-25 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-02-25 2023-11-01 Address 121 HARDING ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040101 2023-11-01 BIENNIAL STATEMENT 2023-02-01
C344738-2 2004-03-19 ASSUMED NAME CORP INITIAL FILING 2004-03-19
368242 1963-02-25 CERTIFICATE OF INCORPORATION 1963-02-25

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
220142.00
Total Face Value Of Loan:
220142.00
Date:
2020-05-15
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:
2020-05-02
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:
220142.00
Total Face Value Of Loan:
220142.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$220,142
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,515.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $220,142
Jobs Reported:
18
Initial Approval Amount:
$220,142
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,694.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $184,412
Utilities: $3,250
Rent: $11,250
Healthcare: $21230

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 681-3828
Add Date:
2022-03-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State