Search icon

NASCO ENTERPRISES INC.

Company Details

Name: NASCO ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1995 (30 years ago)
Entity Number: 1927028
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 1 HICKS AVENUE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASCO ENTERPRISES, INC. 401(K) PLAN 2018 113273328 2019-10-15 NASCO ENTERPRISES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339110
Sponsor’s telephone number 5168649621
Plan sponsor’s address 1 HICKS AVENUE, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HICKS AVENUE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
NAIMISH P SHAH Chief Executive Officer 1 HICKS AVENUE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2001-06-26 2007-07-11 Address 95 WOODCREST DR, SYOSSET, NY, 11791, 3037, USA (Type of address: Principal Executive Office)
2001-06-26 2007-07-11 Address 95 WOODCREST DR, SYOSSET, NY, 11791, 3037, USA (Type of address: Chief Executive Officer)
2001-06-26 2007-07-11 Address 95 WOODCREST DR, SYOSSET, NY, 11791, 3037, USA (Type of address: Service of Process)
1997-06-13 2001-06-26 Address 258 PARK AVE, WILLISTON PARK, NY, 11596, 1135, USA (Type of address: Chief Executive Officer)
1997-06-13 2001-06-26 Address 258 PARK AVE, WILLISTON PARK, NY, 11596, 1135, USA (Type of address: Service of Process)
1997-06-13 2001-06-26 Address 258 PARK AVE, WILLISTON PARK, NY, 11596, 1135, USA (Type of address: Principal Executive Office)
1995-06-01 1997-06-13 Address 258 PARK AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711002070 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090715002964 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070711002576 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050930002532 2005-09-30 BIENNIAL STATEMENT 2005-06-01
010626002232 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990628002459 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970613002368 1997-06-13 BIENNIAL STATEMENT 1997-06-01
950601000473 1995-06-01 CERTIFICATE OF INCORPORATION 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8444167200 2020-04-28 0235 PPP 1 HICKS AVE, SYOSSET, NY, 11791-5836
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30764
Loan Approval Amount (current) 30764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-5836
Project Congressional District NY-03
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31130.6
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800220 Consumer Credit 2008-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-14
Termination Date 2009-04-30
Date Issue Joined 2008-10-31
Section 1692
Status Terminated

Parties

Name GASTA
Role Plaintiff
Name NASCO ENTERPRISES INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State