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

Links between entities

Type Company Name Company Number State
Headquarter of NASTASI & ASSOCIATES, INC., CONNECTICUT 1001092 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASTASI & ASSOCIATES, INC. 401(K) PLAN 2015 113157071 2016-05-11 NASTASI & ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5166741800
Plan sponsor’s address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788
NASTASI & ASSOCIATES, INC. 401(K) PLAN 2014 113157071 2015-05-28 NASTASI & ASSOCIATES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5166741800
Plan sponsor’s address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing ANTHONY NASTASI
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing ANTHONY NASTASI
NASTASI & ASSOCIATES, INC. 401(K) PLAN 2013 113157071 2014-03-28 NASTASI & ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5166741800
Plan sponsor’s address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2014-03-28
Name of individual signing ANTHONY NASTASI
Role Employer/plan sponsor
Date 2014-03-28
Name of individual signing ANTHONY NASTASI
NASTASI & ASSOCIATES, INC. 401(K) PLAN 2012 113157071 2013-05-08 NASTASI & ASSOCIATES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5166741800
Plan sponsor’s address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2013-05-08
Name of individual signing ANTHONY NASTASI
Role Employer/plan sponsor
Date 2013-05-08
Name of individual signing ANTHONY NASTASI
NASTASI & ASSOCIATES, INC. 401(K) PLAN 2011 113157071 2012-07-10 NASTASI & ASSOCIATES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 5166741800
Plan sponsor’s address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113157071
Plan administrator’s name NASTASI & ASSOCIATES, INC.
Plan administrator’s address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788
Administrator’s telephone number 5166741800

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing ANTHONY NASTASI
Role Employer/plan sponsor
Date 2012-07-10
Name of individual signing ANTHONY NASTASI

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

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: Chief Executive Officer)
2017-08-17 2024-04-13 Address 6120 NORTHERN BLVD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)
2009-05-07 2017-08-17 Address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2009-05-07 2017-08-17 Address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-05-07 2017-08-17 Address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-05-07 2009-05-07 Address 464 NEW YORK AVE, STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-01-06 2007-05-07 Address 464 NEW YORK AVENUE, STE 100, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-04-23 2009-05-07 Address 147 HERRICKS ROAD, GARDEN CITY, NY, 11040, USA (Type of address: Principal Executive Office)

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
090507002907 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070507002667 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050509002065 2005-05-09 BIENNIAL STATEMENT 2005-04-01
040106000829 2004-01-06 CERTIFICATE OF CHANGE 2004-01-06
030411002800 2003-04-11 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313236838 0215000 2009-05-20 450 EAST 29TH STEET, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-05-20
Emphasis L: CONSTLOC, S: FALL FROM HEIGHT
Case Closed 2009-06-01
311136030 0214700 2008-12-04 275 WOLF HILL ROAD, SOUTH HUNTINGTON, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-04
Case Closed 2013-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2009-04-16
Abatement Due Date 2009-04-21
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2009-05-18
Final Order 2009-09-09
Nr Instances 1
Nr Exposed 1
Gravity 05
310694534 0215000 2007-02-02 527 W 18TH STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-02
Case Closed 2007-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-02-22
Abatement Due Date 2007-02-27
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307012542 0215000 2004-03-31 502 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-01
Emphasis L: GUTREH
Case Closed 2004-04-29
304959885 0215000 2002-02-27 502 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-27
Emphasis L: CLEANUP, S: CONSTRUCTION
Case Closed 2002-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-04-01
Abatement Due Date 2002-04-04
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
300621414 0215000 1999-06-16 2 BROADWAY, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-06-16
Emphasis S: CONSTRUCTION
Case Closed 1999-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1999-09-08
Abatement Due Date 1999-09-13
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
300138658 0214700 1998-06-23 68 HAUPPAUGE ROAD, GERWIN JEWISH GERIATRIC, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-06-30
Emphasis L: FALL
Case Closed 1998-07-28

Related Activity

Type Inspection
Activity Nr 300138633

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1998-07-01
Abatement Due Date 1998-07-07
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
112872478 0214700 1996-09-20 1504 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-09-24
Case Closed 1997-01-24

Related Activity

Type Referral
Activity Nr 902008408
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-09-25
Abatement Due Date 1996-09-30
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
17549585 0215600 1995-08-01 TENBROCK ST. & VAN NEST AVE,, BRONX, NY, 10461
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-08-01
Case Closed 1995-08-02

Related Activity

Type Complaint
Activity Nr 74000787
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9961107000 2020-04-09 0235 PPP 6120 Northern Blvd, EAST NORWICH, NY, 11732-1614
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORWICH, NASSAU, NY, 11732-1614
Project Congressional District NY-03
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42005.6
Forgiveness Paid Date 2021-04-08
4059788407 2021-02-05 0235 PPS 6120 Northern Blvd, East Norwich, NY, 11732-1614
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667.5
Loan Approval Amount (current) 41667.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-1614
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42028.24
Forgiveness Paid Date 2021-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138174 Intrastate Non-Hazmat 2011-11-29 10000 2010 2 2 Private(Property)
Legal Name NASTASI & ASSOCIATES
DBA Name -
Physical Address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788, US
Mailing Address 500 WHEELER ROAD, HAUPPAUGE, NY, 11788, US
Phone (516) 746-1800
Fax (516) 294-7550
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State