Search icon

P.S. OF NASSAU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.S. OF NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (30 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69347.00
Total Face Value Of Loan:
69347.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69347.00
Total Face Value Of Loan:
69347.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69347
Current Approval Amount:
69347
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69799.68
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69347
Current Approval Amount:
69347
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
70053.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State