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

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

Form 5500 Series

Employer Identification Number (EIN):
113146542
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97800
Current Approval Amount:
97800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
98938.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State