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

Links between entities

Type Company Name Company Number State
Headquarter of NATIONWIDE COURT SERVICES, INC., CONNECTICUT 3184644 CONNECTICUT
Headquarter of NATIONWIDE COURT SERVICES, INC., FLORIDA F22000001311 FLORIDA
Headquarter of NATIONWIDE COURT SERVICES, INC., ILLINOIS CORP_66132633 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKJTP5LUNHM3 2025-03-12 761 KOEHLER AVE STE A, RONKONKOMA, NY, 11779, 7433, USA 761 KOEHLER AVE, RONKONKOMA, NY, 11779, 7433, USA

Business Information

Division Name NATIONWIDE COURT SERVICES, INC.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-14
Initial Registration Date 2002-12-05
Entity Start Date 1995-12-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541191, 541199
Product and Service Codes R418, R699, R702

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARLENE NELSON
Address 761 KOEHLER AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name JAIME TATUN
Address 761 KOEHLER AVENUE, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name ALEX CARLOMAGNO
Role GENERAL COUNSEL
Address 761 KOEHLER AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name JAIME TATUN
Address 761 KOEHLER AVE, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CR04 Active Non-Manufacturer 2002-12-05 2024-03-14 2029-03-14 2025-03-12

Contact Information

POC ALEX CARLOMAGNO
Phone +1 631-981-4400
Fax +1 631-981-6664
Address 761 KOEHLER AVE STE A, RONKONKOMA, NY, 11779 7433, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN 2018 113303480 2019-10-09 NATIONWIDE COURT SERVICES, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ARLENE NELSON
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN 2017 113303480 2018-09-06 NATIONWIDE COURT SERVICES, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing ARLENE NELSON
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN & TRUST 2016 113303480 2017-10-16 NATIONWIDE COURT SERVICES, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN & TRUST 2015 113303480 2016-10-03 NATIONWIDE COURT SERVICES, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing ARLENE NELSON
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN & TRUST 2014 113303480 2015-10-14 NATIONWIDE COURT SERVICES, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing ARLENE NELSON
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN & TRUST 2013 113303480 2014-08-20 NATIONWIDE COURT SERVICES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2014-08-20
Name of individual signing ARLENE NELSON
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN & TRUST 2012 113303480 2013-10-03 NATIONWIDE COURT SERVICES, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing ARLENE NELSON
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN & TRUST 2011 113303480 2012-08-28 NATIONWIDE COURT SERVICES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113303480
Plan administrator’s name NATIONWIDE COURT SERVICES, INC.
Plan administrator’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779
Administrator’s telephone number 6319814400

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing WILLIAM CLEMANS
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN & TRUST 2010 113303480 2011-08-25 NATIONWIDE COURT SERVICES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113303480
Plan administrator’s name NATIONWIDE COURT SERVICES, INC.
Plan administrator’s address 761 KOEHLER AVENUE, SUITE A, RONKONKOMA, NY, 11779
Administrator’s telephone number 6319814400

Signature of

Role Plan administrator
Date 2011-08-25
Name of individual signing WILLIAM CLEMANS
NATIONWIDE COURT SERVICES, INC. CASH OR DEFERRED PLAN & TRUST 2009 113303480 2010-10-12 NATIONWIDE COURT SERVICES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541190
Sponsor’s telephone number 6319814400
Plan sponsor’s address 4250 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741

Plan administrator’s name and address

Administrator’s EIN 113303480
Plan administrator’s name NATIONWIDE COURT SERVICES, INC.
Plan administrator’s address 4250 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741
Administrator’s telephone number 6319814400

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing ARLENE NELSON

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

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
2019-12-02 2024-08-15 Address 761 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2019-12-02 2024-08-15 Address 135 SMITH AVENUE, SUITE 1, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2019-01-28 2024-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-01-10 2019-12-02 Address 761 KOEHLER AVE, STE A, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-01-10 2019-12-02 Address 761 KOEHLER AVE, STE A, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

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
170906006197 2017-09-06 BIENNIAL STATEMENT 2015-12-01
131224002418 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120110002864 2012-01-10 BIENNIAL STATEMENT 2011-12-01
110103002378 2011-01-03 BIENNIAL STATEMENT 2009-12-01
071219002204 2007-12-19 BIENNIAL STATEMENT 2007-12-01

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020828306 2021-01-21 0235 PPS 761 Koehler Ave, Ronkonkoma, NY, 11779-7433
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1108650
Loan Approval Amount (current) 1108650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7433
Project Congressional District NY-02
Number of Employees 106
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1119706.13
Forgiveness Paid Date 2022-02-01
4815687205 2020-04-27 0235 PPP 761 Koehler Ave, Ronkonkoma, NY, 11779
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1108650.14
Loan Approval Amount (current) 1108650.14
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 106
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1122014.69
Forgiveness Paid Date 2021-07-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1354095 NATIONWIDE COURT SERVICES, INC - CKJTP5LUNHM3 761 KOEHLER AVE STE A, RONKONKOMA, NY, 11779-7433
Capabilities Statement Link -
Phone Number 631-981-4400
Fax Number 631-981-6664
E-mail Address AC@nationwidecourtservice.com
WWW Page -
E-Commerce Website -
Contact Person ALEX CARLOMAGNO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 3CR04
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541191
NAICS Code's Description Title Abstract and Settlement Offices
Buy Green Yes
Code 541199
NAICS Code's Description All Other Legal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State