Search icon

P.S. OF NASSAU, INC.

Company Details

Name: P.S. OF NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1971928
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 303 SUNNYSIDE BOULEVARD, SUITE 100, PLAINVIEW, NY, United States, 11803
Principal Address: 303 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PROSOURCE OF NASSAU DOS Process Agent 303 SUNNYSIDE BOULEVARD, SUITE 100, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
DOUGLAS J. KATZ Chief Executive Officer 303 SUNNYSIDE BLVD, SUITE 100, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2000-01-10 2017-11-01 Address 303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-12-18 2017-11-01 Address 303 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-11-20 2017-11-01 Address 303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1997-11-20 2000-01-10 Address 303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-11-20 1998-12-18 Address 303 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1996-01-04 1997-11-20 Address 450 JERICHO TPK., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1996-01-04 1998-12-18 Name PROSOURCE OF NASSAU INC.
1995-11-08 1996-01-04 Address 99 POWERHOUSE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1995-11-08 1996-01-04 Name DEVAL EQUITIES LTD.

Filings

Filing Number Date Filed Type Effective Date
191101060717 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006708 2017-11-01 BIENNIAL STATEMENT 2017-11-01
170606006181 2017-06-06 BIENNIAL STATEMENT 2015-11-01
131204002042 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111122002300 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091102002907 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071116002269 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060109002365 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031029002553 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011113002356 2001-11-13 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536758505 2021-03-01 0235 PPS 303 Sunnyside Blvd, Plainview, NY, 11803-1506
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69347
Loan Approval Amount (current) 69347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1506
Project Congressional District NY-03
Number of Employees 8
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69799.68
Forgiveness Paid Date 2021-10-27
5655957110 2020-04-13 0235 PPP 303 Sunnyside Blvd, PLAINVIEW, NY, 11803-1506
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69347
Loan Approval Amount (current) 69347
Undisbursed Amount 0
Franchise Name ProSource
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1506
Project Congressional District NY-03
Number of Employees 6
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 70053.95
Forgiveness Paid Date 2021-04-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State