Search icon

NESCO BUS & TRUCK SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NESCO BUS & TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1991 (34 years ago)
Entity Number: 1580428
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 202 S FEHR WAY, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 S FEHR WAY, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
NESTOR ZARAGOZA Chief Executive Officer 202 S FEHR WAY, BAYSHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-243-0921
Contact Person:
ANTHONY ZARAGOZA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2892015

Unique Entity ID

Unique Entity ID:
K6GRE95DZ891
CAGE Code:
4D3H0
UEI Expiration Date:
2026-02-17

Business Information

Activation Date:
2025-02-19
Initial Registration Date:
2006-04-07

History

Start date End date Type Value
1999-10-27 2009-10-08 Address 202 S FEHR WAY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1997-11-06 1999-10-27 Address 202 S FEHR WAY, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-01-19 1997-11-06 Address 101 CLEVELAND AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-11-06 Address 101 CLEVELAND AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1991-10-07 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091008002239 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071019002855 2007-10-19 BIENNIAL STATEMENT 2007-10-01
051130002575 2005-11-30 BIENNIAL STATEMENT 2005-10-01
040212002872 2004-02-12 BIENNIAL STATEMENT 2003-10-01
011003002401 2001-10-03 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
80497.50
Total Face Value Of Loan:
80497.50
Date:
2020-04-08
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:
116400.00
Total Face Value Of Loan:
116400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$116,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,972.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $116,400
Jobs Reported:
4
Initial Approval Amount:
$80,497.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,497.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,430.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,495.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State