Search icon

NATIONWIDE COURT SERVICES, INC.

Headquarter

Company Details

Name: NATIONWIDE COURT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1982897
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Activity Description: Legal service provider offering the following services: title services including title insurance, closing and settlement services; process services including filing and document retrieval; document recording; level advertising and publications; attendance at foreclosure auctions; abstracting and foreclosure searches.
Principal Address: 761 KOEHLER AVE, RONKONKOMA, NY, United States, 11779
Address: 761 Koehler Avenue, Ronkonkoma, NY, United States, 11779

Contact Details

Phone +1 631-981-1500

Website http://www.nationwidecourtservice.com

Phone +1 631-981-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONWIDE COURT SERVICES, INC. DOS Process Agent 761 Koehler Avenue, Ronkonkoma, NY, United States, 11779

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ARLENE NELSON Chief Executive Officer 761 KOEHLER AVE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
3184644
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F22000001311
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_66132633
State:
ILLINOIS

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
631-981-6664
Contact Person:
ALEX CARLOMAGNO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1354095

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:
CKJTP5LUNHM3
CAGE Code:
3CR04
UEI Expiration Date:
2025-03-12

Business Information

Division Name:
NATIONWIDE COURT SERVICES, INC.
Activation Date:
2024-03-14
Initial Registration Date:
2002-12-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3CR04
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-14
CAGE Expiration:
2029-03-14
SAM Expiration:
2025-03-12

Contact Information

POC:
ALEX CARLOMAGNO
Phone:
+1 631-981-4400
Fax:
+1 631-981-6664

Form 5500 Series

Employer Identification Number (EIN):
113303480
Plan Year:
2018
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
92
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1037536-DCA Active Business 2007-01-05 2024-02-28
1218745-DCA Inactive Business 2006-02-06 2008-02-28

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 761 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815000344 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220215001217 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191202060062 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-23502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171206006069 2017-12-06 BIENNIAL STATEMENT 2017-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3406205 RENEWAL INVOICED 2022-01-10 340 Process Serving Agency License Renewal Fee
3128994 RENEWAL INVOICED 2019-12-17 340 Process Serving Agency License Renewal Fee
2717125 RENEWAL INVOICED 2017-12-28 340 Process Serving Agency License Renewal Fee
2520423 INTEREST INVOICED 2016-12-25 90 Interest Payment
2496362 INTEREST INVOICED 2016-11-25 180 Interest Payment
2475566 INTEREST INVOICED 2016-10-25 270 Interest Payment
2455256 INTEREST INVOICED 2016-09-25 360 Interest Payment
2401223 INTEREST INVOICED 2016-08-25 450 Interest Payment
2397891 LL VIO INVOICED 2016-08-10 45000 LL - License Violation
2265697 RENEWAL INVOICED 2016-01-28 340 Process Serving Agency License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-10 Settlement (Pre-Hearing) PSA FAIL TAKE APPROP DISC ACTION 23 23 No data No data
2016-08-10 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES 33 33 No data No data
2016-08-10 Settlement (Pre-Hearing) PSA FAIL ENSURE PSI COMPLIANCE WITH LAWS 52 52 No data No data
2016-08-10 Settlement (Pre-Hearing) PSA FAIL MAINT IMAGE FILE ORIG PSI RECS 2 2 No data No data
2016-08-10 Settlement (Pre-Hearing) NON COMPLIANCE ASSOCIATED LAWS 168 168 No data No data
2016-08-10 Settlement (Pre-Hearing) FAIL IMPLEMENT PSA COMPLIANCE PLAN 9 9 No data No data

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1108650
Current Approval Amount:
1108650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1119706.13
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1108650.14
Current Approval Amount:
1108650.14
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1122014.69

Date of last update: 12 May 2025

Sources: New York Secretary of State