Search icon

NASSAU AUTO SPRING CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112125985
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

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 2021-02-12 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 2025-02-24 Address 2110 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
101560.00
Total Face Value Of Loan:
101560.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
101560.00
Total Face Value Of Loan:
101560.00
Date:
2015-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-08-28
Type:
Complaint
Address:
2110 JERICHO TURNPIKE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101560
Current Approval Amount:
101560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102344.27
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101560
Current Approval Amount:
101560
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102744.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State