Search icon

NASSAU AUTO SPRING CO., INC.

Company Details

Name: NASSAU AUTO SPRING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1966 (59 years ago)
Entity Number: 199580
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2110 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASSAU AUTO SPRING CO., INC.DEFINED BENEFIT PLAN 2013 112125985 2014-12-31 NASSAU AUTO SPRING CO., INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040
NASSAU AUTO SPRING CO INC DEFINED BENEFIT PLAN 2013 112125985 2014-05-20 NASSAU AUTO SPRING CO, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing ARTHUR GERDTS
NASSAU AUTO SPRING CO INC DEFINED BENEFIT PLAN 2012 112125985 2013-07-31 NASSAU AUTO SPRING CO, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing ARTHUR GERDTS
NASSAU AUTO SPRING CO INC PROFIT SHARING PLAN 2012 112125985 2013-04-20 NASSAU AUTO SPRING CO, INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Signature of

Role Plan administrator
Date 2013-04-20
Name of individual signing ARTHUR GERDTS
NASSAU AUTO SPRING CO INC PROFIT SHARING PLAN 2011 112125985 2012-05-03 NASSAU AUTO SPRING CO, INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Plan administrator’s name and address

Administrator’s EIN 112125985
Plan administrator’s name NASSAU AUTO SPRING CO, INC
Plan administrator’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704
Administrator’s telephone number 5167470645

Signature of

Role Plan administrator
Date 2012-05-03
Name of individual signing ARTHUR GERDTS
NASSAU AUTO SPRING CO INC DEFINED BENEFIT PLAN 2011 112125985 2012-05-19 NASSAU AUTO SPRING CO, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 488490
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Plan administrator’s name and address

Administrator’s EIN 112125985
Plan administrator’s name NASSAU AUTO SPRING CO, INC
Plan administrator’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704
Administrator’s telephone number 5167470645

Signature of

Role Plan administrator
Date 2012-05-19
Name of individual signing ARTHUR GERDTS
NASSAU AUTO SPRING CO INC PROFIT SHARING PLAN 2011 112125985 2012-03-09 NASSAU AUTO SPRING CO, INC 13
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Plan administrator’s name and address

Administrator’s EIN 112125985
Plan administrator’s name NASSAU AUTO SPRING CO, INC
Plan administrator’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704
Administrator’s telephone number 5167470645

Signature of

Role Plan administrator
Date 2012-03-09
Name of individual signing ARTHUR GERDTS
NASSAU AUTO SPRING CO INC PROFIT SHARING PLAN 2010 112125985 2011-10-30 NASSAU AUTO SPRING CO, INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Plan administrator’s name and address

Administrator’s EIN 112125985
Plan administrator’s name NASSAU AUTO SPRING CO, INC
Plan administrator’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704
Administrator’s telephone number 5167470645

Signature of

Role Plan administrator
Date 2011-10-30
Name of individual signing ARTHUR GERDTS
NASSAU AUTO SPRING CO INC DEFINED BENEFIT PLAN 2010 112125985 2011-11-01 NASSAU AUTO SPRING CO, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Plan administrator’s name and address

Administrator’s EIN 112125985
Plan administrator’s name NASSAU AUTO SPRING CO, INC
Plan administrator’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704
Administrator’s telephone number 5167470645

Signature of

Role Plan administrator
Date 2011-11-01
Name of individual signing ARTHUR GERDTS
NASSAU AUTO SPRING CO INC PROFIT SHARING PLAN 2009 112125985 2011-04-26 NASSAU AUTO SPRING CO, INC 11
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 488490
Sponsor’s telephone number 5167470645
Plan sponsor’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704

Plan administrator’s name and address

Administrator’s EIN 112125985
Plan administrator’s name NASSAU AUTO SPRING CO, INC
Plan administrator’s address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 110404704
Administrator’s telephone number 5167470645

Signature of

Role Plan administrator
Date 2011-04-26
Name of individual signing ARTHUR GERDTS

Chief Executive Officer

Name Role Address
ARTHUR R. GERDTS Chief Executive Officer 2110 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
NASSAU AUTO SPRING CO., INC. DOS Process Agent 2110 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2021-02-12 2025-02-24 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2004-06-30 2006-05-24 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2004-06-30 2021-02-12 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2004-06-30 2025-02-24 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1998-05-28 2004-06-30 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4704, USA (Type of address: Principal Executive Office)
1998-05-28 2004-06-30 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4704, USA (Type of address: Chief Executive Officer)
1998-05-28 2004-06-30 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4704, USA (Type of address: Service of Process)
1996-06-12 1998-05-28 Address 2110 JERICHO TPKE, GARDEN CITY, NY, 11040, USA (Type of address: Service of Process)
1996-06-12 1998-05-28 Address 2110 JERICHO TPKE, GARDEN CITY, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250224004760 2025-02-24 BIENNIAL STATEMENT 2025-02-24
210212060290 2021-02-12 BIENNIAL STATEMENT 2020-06-01
180921006037 2018-09-21 BIENNIAL STATEMENT 2018-06-01
160808006288 2016-08-08 BIENNIAL STATEMENT 2016-06-01
151207006171 2015-12-07 BIENNIAL STATEMENT 2014-06-01
100701002581 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080708002515 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060524003280 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040630002016 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020524002331 2002-05-24 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11459237 0214700 1981-08-28 2110 JERICHO TURNPIKE, Garden City, NY, 11530
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-08-28
Case Closed 1981-10-06

Related Activity

Type Complaint
Activity Nr 320353485

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-09-01
Abatement Due Date 1981-10-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 A02 III
Issuance Date 1981-09-01
Abatement Due Date 1981-10-05
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336517201 2020-04-28 0235 PPP 2110 Jericho Tpke, NEW HYDE PARK, NY, 11040-4704
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101560
Loan Approval Amount (current) 101560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4704
Project Congressional District NY-03
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102344.27
Forgiveness Paid Date 2021-02-11
7488368401 2021-02-12 0235 PPS 2110 Jericho Tpke, New Hyde Park, NY, 11040-4704
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101560
Loan Approval Amount (current) 101560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4704
Project Congressional District NY-03
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102744.87
Forgiveness Paid Date 2022-04-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State