Search icon

NORTH AMERICAN MARKETING SPECIALISTS, INC.

Headquarter

Company Details

Name: NORTH AMERICAN MARKETING SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1997 (28 years ago)
Entity Number: 2106998
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JERRY AMODEO Chief Executive Officer 220 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
0573576
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F20000004652
State:
FLORIDA
Type:
Headquarter of
Company Number:
1297907
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 96 WILLIS AVE 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-03-04 2024-10-24 Address 96 WILLIS AVE 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-01-30 2009-03-04 Address 92 WILLIS AVE 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-01-30 2009-03-04 Address 92 WILLIS AVE 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241024002589 2024-10-24 BIENNIAL STATEMENT 2024-10-24
190130002022 2019-01-30 BIENNIAL STATEMENT 2019-01-01
110210002448 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090304003015 2009-03-04 BIENNIAL STATEMENT 2009-01-01
070130002688 2007-01-30 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
44500.00
Total Face Value Of Loan:
44500.00
Date:
2020-04-07
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:
51000.00
Total Face Value Of Loan:
51000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44500
Current Approval Amount:
44500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44735.3

Date of last update: 01 Apr 2025

Sources: New York Secretary of State