Search icon

NAPPER TANDY'S OF NORTHPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAPPER TANDY'S OF NORTHPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1993 (32 years ago)
Entity Number: 1770939
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 229 LAUREL AVE, NORTHPORT, NY, United States, 11768
Address: 229 LAUREL AVE., NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 LAUREL AVE., NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
DANIEL STAPLETON Chief Executive Officer 229 LAUREL AVE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1997-11-12 2001-12-10 Address 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-11-10 1997-11-12 Address 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-11-10 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131209002053 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111208002822 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091119002850 2009-11-19 BIENNIAL STATEMENT 2009-11-01
080117002636 2008-01-17 BIENNIAL STATEMENT 2007-11-01
060105002551 2006-01-05 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
71331.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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
Date:
2020-04-16
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:
74700.00
Total Face Value Of Loan:
74700.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$109,263
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,696.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $109,257
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$74,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,569.43
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $59,800
Rent: $14,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State