Search icon

NATIONS FINANCIAL OF NEW YORK, INC.

Headquarter

Company Details

Name: NATIONS FINANCIAL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1994 (31 years ago)
Entity Number: 1830803
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 738 SMITHTOWN BYPASS, SUITE 101, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 738 SMITHTOWN BYPASS, SUITE 101, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
PETER CIRILLO Chief Executive Officer 738 SMITHTOWN BY PASS, SUITE 101, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
F06000005161
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HUULFMSNKW78
UEI Expiration Date:
2026-05-07

Business Information

Activation Date:
2025-05-09
Initial Registration Date:
2025-05-07

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 738 SMITHTOWN BY PASS, SUITE 101, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2024-11-05 Address 738 SMITHTOWN BY PASS, SUITE 101, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2012-04-24 2024-11-05 Address 738 SMITHTOWN BYPASS, SUITE 101, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-04-24 2016-06-01 Address 13 GEDNEY AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105004352 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200601060083 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180611006264 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160601007257 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006619 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-06-03
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:
10000.00
Total Face Value Of Loan:
10000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State