Search icon

WORTH NASSAU CORP.

Company Details

Name: WORTH NASSAU CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1964 (61 years ago)
Entity Number: 178782
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2 BELLMORE RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH ASDOURIAN Chief Executive Officer 2 BELLMORE RD, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
KEITH ASDOURIAN DOS Process Agent 2 BELLMORE RD, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2012-08-16 2020-08-07 Address 2 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2010-08-11 2012-08-16 Address 1180 HEMPSTEAD TPKE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2010-08-11 2012-08-16 Address 1180 HEMPSTEAD TPKE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2010-01-28 2012-08-16 Address 1180 HEMPSTEAD TPKE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
2010-01-28 2010-08-11 Address 1180 HEMPSTEAD TPKE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2010-01-28 2010-08-11 Address ARTHUR ASDOURIAN, 1180 HEMPSTEAD TPKE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1964-08-03 2010-01-28 Address 666 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200807060275 2020-08-07 BIENNIAL STATEMENT 2020-08-01
191218060149 2019-12-18 BIENNIAL STATEMENT 2018-08-01
160801006448 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140811006156 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120816002735 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811002025 2010-08-11 BIENNIAL STATEMENT 2010-08-01
100128002165 2010-01-28 BIENNIAL STATEMENT 2008-08-01
20080812049 2008-08-12 ASSUMED NAME CORP INITIAL FILING 2008-08-12
448854 1964-08-03 CERTIFICATE OF INCORPORATION 1964-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623347405 2020-05-07 0235 PPP 2 Bellmore Road, East Meadow, NY, 11554
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6797
Loan Approval Amount (current) 6797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6879.68
Forgiveness Paid Date 2021-07-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State