Search icon

IRVING NIENALTOW, INC.

Company Details

Name: IRVING NIENALTOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1966 (59 years ago)
Entity Number: 202821
ZIP code: 11710
County: Kings
Place of Formation: New York
Address: 2458 WASHINGTON BLVD, NORTH BELLMORE, NY, United States, 11710

Contact Details

Phone +1 718-251-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW BROD DOS Process Agent 2458 WASHINGTON BLVD, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
MATTHEW BROD Chief Executive Officer 1140 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Form 5500 Series

Employer Identification Number (EIN):
112122934
Plan Year:
2014
Number Of Participants:
2
Plan Year:
2013
Number Of Participants:
5
Plan Year:
2012
Number Of Participants:
5
Plan Year:
2011
Number Of Participants:
5
Plan Year:
2010
Number Of Participants:
5

Licenses

Number Status Type Date End date
1423385-DCA Inactive Business 2013-06-20 2021-02-28
0693165-DCA Inactive Business 2002-12-18 2013-06-30

History

Start date End date Type Value
1995-04-14 2012-11-05 Address 89 WEBSTER ST, LYNBROOK, NY, 11563, 1015, USA (Type of address: Chief Executive Officer)
1995-04-14 2012-11-05 Address 89 WEBSTER ST, LYNBROOK, NY, 11563, 1015, USA (Type of address: Principal Executive Office)
1995-04-14 2012-11-05 Address 89 WEBSTER ST, LYNBROOK, NY, 11563, 1015, USA (Type of address: Service of Process)
1966-10-10 1995-04-14 Address 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105002207 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101014002231 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080923002764 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060921002036 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041104002173 2004-11-04 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973025 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2973024 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483787 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483786 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905956 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1905955 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225028 RENEWAL INVOICED 2013-10-10 100 Home Improvement Contractor License Renewal Fee
1225024 CNV_MS INVOICED 2013-08-22 10 Miscellaneous Fee
1225025 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225026 TRUSTFUNDHIC INVOICED 2012-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
63864.94
Total Face Value Of Loan:
63864.94
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
63864.94
Current Approval Amount:
63864.94
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State