Search icon

NASTASI & ASSOCIATES, INC.

Headquarter

Company Details

Name: NASTASI & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1993 (32 years ago)
Entity Number: 1715217
ZIP code: 11732
County: Queens
Place of Formation: New York
Address: 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASTASI & ASSOCIATES INC DOS Process Agent 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

Chief Executive Officer

Name Role Address
ANTHONY NASTASI Chief Executive Officer 6120 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732

Links between entities

Type:
Headquarter of
Company Number:
1001092
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113157071
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-13 2024-04-13 Address 6120 NORTHERN BLVD, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-17 2024-04-13 Address 6120 NORTHERN BLVD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2017-08-17 2024-04-13 Address 6120 NORTHERN BLVD, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2009-05-07 2017-08-17 Address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240413000098 2024-04-13 BIENNIAL STATEMENT 2024-04-13
210413060102 2021-04-13 BIENNIAL STATEMENT 2021-04-01
170817006037 2017-08-17 BIENNIAL STATEMENT 2017-04-01
130429002285 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110509002173 2011-05-09 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
41667.50
Total Face Value Of Loan:
41667.50
Date:
2020-04-09
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:
41600.00
Total Face Value Of Loan:
41600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-20
Type:
Prog Related
Address:
450 EAST 29TH STEET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-12-04
Type:
Prog Related
Address:
275 WOLF HILL ROAD, SOUTH HUNTINGTON, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-02
Type:
Unprog Rel
Address:
527 W 18TH STREET, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-31
Type:
Prog Related
Address:
502 PARK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-27
Type:
Prog Related
Address:
502 PARK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42005.6
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667.5
Current Approval Amount:
41667.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42028.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 294-7550
Add Date:
2003-06-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
NASTASI & ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
NASTASI & ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
Party Role:
Defendant
Party Name:
NASTASI & ASSOCIATES, INC.
Party Role:
Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State