Search icon

NASSAU SHORES AUTOMOTIVE INC.

Company Details

Name: NASSAU SHORES AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1992 (32 years ago)
Entity Number: 1688218
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 5200 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Address: 5200 MERRICK RD, MASSAPEQUA PARK, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASSAU SHORES AUTOMOTIVE INC. 401K PROFIT SHARING PLAN 2023 113146542 2024-09-11 NASSAU SHORES AUTOMOTIVE INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 5167998525
Plan sponsor’s address 5200 MERRICK ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing NICHOLAS PALLANTE
Valid signature Filed with authorized/valid electronic signature
NASSAU SHORES AUTOMOTIVE INC. 401K PROFIT SHARING PLAN 2022 113146542 2023-09-19 NASSAU SHORES AUTOMOTIVE INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 5167998525
Plan sponsor’s address 5200 MERRICK ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing NICHOLAS PALLANTE
NASSAU SHORES AUTOMOTIVE INC. 401K PROFIT SHARING PLAN 2021 113146542 2022-09-28 NASSAU SHORES AUTOMOTIVE INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 5167998525
Plan sponsor’s address 5200 MERRICK ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing NICHOLAS PALLANTE
NASSAU SHORES AUTOMOTIVE INC. 401K PROFIT SHARING PLAN 2020 113146542 2021-09-30 NASSAU SHORES AUTOMOTIVE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 5167998525
Plan sponsor’s address 5200 MERRICK ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing NICHOLAS PALLANTE
NASSAU SHORES AUTOMOTIVE INC. 401K PROFIT SHARING PLAN 2019 113146542 2020-09-28 NASSAU SHORES AUTOMOTIVE INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 811110
Sponsor’s telephone number 5167998525
Plan sponsor’s address 5200 MERRICK ROAD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing NICHOLAS PALLANTE

Chief Executive Officer

Name Role Address
NICHOLAS PALLANTE Chief Executive Officer 5200 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
NASSAU SHORES AUTOMOTIVE INC. DOS Process Agent 5200 MERRICK RD, MASSAPEQUA PARK, NY, United States, 11758

History

Start date End date Type Value
1992-12-18 2018-12-05 Address 5200 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061078 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181205006298 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006336 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006703 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121220006192 2012-12-20 BIENNIAL STATEMENT 2012-12-01
101210002659 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081202002249 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061215002780 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050126002081 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021217002431 2002-12-17 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7608317102 2020-04-14 0235 PPP 5200 Merrick Road, MASSAPEQUA, NY, 11758
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97800
Loan Approval Amount (current) 97800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98938.28
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State