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 (58 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRVING NIENALTOW, INC. PROFIT SHARING PLAN 2014 112122934 2015-05-15 IRVING NIENALTOW, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 238220
Plan sponsor’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 112122934
Plan administrator’s name HARVEY BROD
Plan administrator’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing HARVEY BROD
IRVING NIENALTOW, INC. PROFIT SHARING PLAN 2013 112122934 2014-07-24 IRVING NIENALTOW, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 238220
Plan sponsor’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 112122934
Plan administrator’s name HARVEY BROD
Plan administrator’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing HARVEY BROD
IRVING NIENALTOW, INC. PROFIT SHARING PLAN 2012 112122934 2013-07-25 IRVING NIENALTOW, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 238220
Plan sponsor’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 112122934
Plan administrator’s name HARVEY BROD
Plan administrator’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing HARVEY BROD
IRVING NIENALTOW, INC. PROFIT SHARING PLAN 2011 112122934 2012-09-04 IRVING NIENALTOW, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 238220
Plan sponsor’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 112122934
Plan administrator’s name HARVEY BROD
Plan administrator’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing HARVEY BROD
Role Employer/plan sponsor
Date 2012-07-03
Name of individual signing HARVEY BROD
IRVING NIENALTOW, INC. PROFIT SHARING PLAN 2010 112122934 2012-07-26 IRVING NIENALTOW, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 238220
Plan sponsor’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 112122934
Plan administrator’s name HARVEY BROD
Plan administrator’s address 89 WEBSTER STREET, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2011-05-01
Name of individual signing HARVEY BROD

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

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
020920002325 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000925002135 2000-09-25 BIENNIAL STATEMENT 2000-10-01
981001002108 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961007002210 1996-10-07 BIENNIAL STATEMENT 1996-10-01
950414002062 1995-04-14 BIENNIAL STATEMENT 1993-10-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308737306 2020-04-29 0202 PPP 1140 FLATBUSH AVE, BROOKLYN, NY, 11226-6101
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63864.94
Loan Approval Amount (current) 63864.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-6101
Project Congressional District NY-09
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State