Search icon

NESTEGG ADVISORS, INC.

Company Details

Name: NESTEGG ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005793
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 330 Motor Parkway, Suite 305, HAUPPAUGE, NY, United States, 11788

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
NESTEGG ADVISORS, INC. 401(K) PLAN 2023 113309030 2024-05-09 NESTEGG ADVISORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 6319522700
Plan sponsor’s address 330 MOTOR PARKWAY, #305, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing BUD LEVY
NESTEGG ADVISORS, INC. 401(K) PLAN 2022 113309030 2023-04-19 NESTEGG ADVISORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 6319522700
Plan sponsor’s address 330 MOTOR PARKWAY, #305, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing BUD LEVY
NESTEGG ADVISORS, INC. 401(K) PLAN 2021 113309030 2022-05-27 NESTEGG ADVISORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 6319522700
Plan sponsor’s address 330 MOTOR PARKWAY, #305, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing BUD LEVY
NESTEGG ADVISORS, INC. 401(K) PLAN 2020 113309030 2021-04-05 NESTEGG ADVISORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 6319522700
Plan sponsor’s address 330 MOTOR PARKWAY, #305, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing BUD LEVY
NESTEGG ADVISORS, INC. 401(K) PLAN 2019 113309030 2020-07-16 NESTEGG ADVISORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 6319522700
Plan sponsor’s address 330 VANDERBILT MOTOR PARKWAY, #305, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing BUD LEVY

DOS Process Agent

Name Role Address
BUD LEVY DOS Process Agent 330 Motor Parkway, Suite 305, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
BUD LEVY Chief Executive Officer 330 MOTOR PARKWAY, SUITE 305, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-10-27 2023-10-27 Address 330 MOTOR PARKWAY, SUITE 305, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 50 ROUTE 111, #206, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2009-12-22 2023-10-27 Address 330 MOTOR PARKWAY STE 305, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-03-25 2009-12-22 Address 50 ROUTE 111, #206, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-03-25 2023-10-27 Address 50 ROUTE 111, #206, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1996-09-19 2006-11-02 Name BRANCH RETIREMENT AND ESTATE PLANNING, LTD.
1996-03-04 1998-03-25 Address 50 ROUTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-03-04 1996-09-19 Name BRANCH FINANCIAL PLANNING, LTD.
1996-03-04 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231027002915 2023-10-27 BIENNIAL STATEMENT 2022-03-01
091222000329 2009-12-22 CERTIFICATE OF CHANGE 2009-12-22
080311002108 2008-03-11 BIENNIAL STATEMENT 2008-03-01
061102000394 2006-11-02 CERTIFICATE OF AMENDMENT 2006-11-02
060410002526 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040322003127 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020315002061 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000322002166 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980325002505 1998-03-25 BIENNIAL STATEMENT 1998-03-01
960919000586 1996-09-19 CERTIFICATE OF AMENDMENT 1996-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475827201 2020-04-28 0235 PPP 330 Vanderbilt Motor Parkway, #305, Hauppauge, NY, 11788
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50900
Loan Approval Amount (current) 50900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51256.3
Forgiveness Paid Date 2021-01-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State