Search icon

NACERINO DENTAL LAB, INC.

Company Details

Name: NACERINO DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1996 (29 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 2007232
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, United States, 10603
Principal Address: 690 N BROADWAY, STE 101, NORTH WHTIE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
JOHN NACERINO Chief Executive Officer 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2000-03-24 2024-05-08 Address 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2000-03-24 2024-05-08 Address 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1996-03-07 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-07 2000-03-24 Address 86 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000529 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
200318060316 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180302006869 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160317006301 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140331006456 2014-03-31 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
59000.00
Total Face Value Of Loan:
59000.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59000
Current Approval Amount:
59000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59565.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State