Search icon

NASCO CONSTRUCTION SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NASCO CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670508
ZIP code: 10504
County: Westchester
Place of Formation: New York
Activity Description: Nasco Construction Services Inc. is a construction cost consulting firm that specializes in the preparation of cost estimates, project budgets, proposal analysis, value engineering, project scheduling and owner's representative services.
Principal Address: 200 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504
Address: 200 Business Park Dr Ste 302, SUITE 302, Armonk, NY, United States, 10504

Contact Details

Website http://www.nasco-ny.com

Phone +1 914-765-0984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASCO CONSTRUCTION SERVICES INC. DOS Process Agent 200 Business Park Dr Ste 302, SUITE 302, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
JOAN DRETLER Chief Executive Officer 200 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
F17000004966
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
914-765-0538
Contact Person:
EDWARD HINEY
Ownership and Self-Certifications:
Woman Owned
User ID:
P0874644

Unique Entity ID

Unique Entity ID:
EWR2UUFK3GL3
CAGE Code:
4SS92
UEI Expiration Date:
2026-05-06

Business Information

Division Name:
NASCO CONSTRUCTION SERVICES INC.
Division Number:
NASCO CONS
Activation Date:
2025-05-08
Initial Registration Date:
2007-06-21

Commercial and government entity program

CAGE number:
4SS92
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
EDWARD HINEY
Corporate URL:
www.nasco-ny.com

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2017-10-19 2024-05-08 Address 200 BUSINESS PARK DRIVE, SUITE 302, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2003-09-03 2024-05-08 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2003-06-11 2017-10-19 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1994-04-25 2003-06-11 Address 58 WEST 40 STREET 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003947 2024-05-08 BIENNIAL STATEMENT 2024-05-08
201026060026 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181001006788 2018-10-01 BIENNIAL STATEMENT 2018-10-01
171019006153 2017-10-19 BIENNIAL STATEMENT 2016-10-01
121005006685 2012-10-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
277500.00
Total Face Value Of Loan:
277500.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$277,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,012.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $277,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State