Search icon

NORTH AMERICAN RESOURCE CAPITAL, INC.

Company Details

Name: NORTH AMERICAN RESOURCE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1995 (30 years ago)
Entity Number: 1945680
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 90 NEW MILL RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD CASSIANO DOS Process Agent 90 NEW MILL RD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RICHARD CASSIANO Chief Executive Officer 90 NEW MILL RD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 90 NEW MILL RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2003-08-20 2005-10-28 Address 90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Principal Executive Office)
2003-08-20 2023-08-01 Address 90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Service of Process)
2003-08-20 2023-08-01 Address 90 NEW MILL RD, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Chief Executive Officer)
2001-08-16 2003-08-20 Address 1324 MOTOR PKY, STE. 132, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2001-08-16 2003-08-20 Address 1324 MOTOR PKY, STE. 132, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2001-08-16 2003-08-20 Address 1324 MOTOR PKY, STE. 132, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
1997-08-04 2001-08-16 Address 1324 MOTOR PKWY, STE 132, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1997-08-04 2001-08-16 Address 1324 MOTOR PKWY, STE 132, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009250 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210929001538 2021-09-29 BIENNIAL STATEMENT 2021-09-29
130826002058 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110810003250 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804002553 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070821002430 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051028002474 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030820002001 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010816002049 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990830002068 1999-08-30 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268347309 2020-05-01 0235 PPP 90 NEW MILL RD, SMITHTOWN, NY, 11787
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9072
Loan Approval Amount (current) 9072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9176.22
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State