Search icon

NMS MANAGEMENT, INC.

Company Details

Name: NMS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1997 (28 years ago)
Entity Number: 2142312
ZIP code: 11747
County: Nassau
Place of Formation: New York
Principal Address: 500 NORTH BROADWAY, SUITE 236, JERICHO, NY, United States, 11753
Address: KNAVER & MCNALLY LLP, 225 BROADHOLLOW RD STE 301E, MELVILLE, NY, United States, 11747

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
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2023 133946759 2024-10-11 NMS MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 S. SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing NANCY SZIGETHY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing NANCY SZIGETHY
Valid signature Filed with authorized/valid electronic signature
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2022 133946759 2023-10-10 NMS MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 S. SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing NANCY SZIGETHY
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing NANCY SZIGETHY
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2021 133946759 2022-04-12 NMS MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 S SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing NANCY SZIGETHY
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2020 133946759 2021-07-23 NMS MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 S SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing NANCY SZIGETHY
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2019 133946759 2020-07-28 NMS MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing NANCY SZIGETHY
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2018 133946759 2019-07-11 NMS MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing NANCY SZIGETHY
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2017 133946759 2018-07-26 NMS MANAGEMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing NANCY SZIGETHY
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2016 133946759 2017-10-14 NMS MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing NANCY SZIGETHY
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2015 133946759 2016-10-14 NMS MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing NANCY SZIGETHY
NMS MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2014 133946759 2015-10-15 NMS MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5169333700
Plan sponsor’s address 500 NORTH BROADWAY, SUITE 236, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing NANCY SZIGETHY

Chief Executive Officer

Name Role Address
NANCY SZIGETHY Chief Executive Officer 500 NORTH BROADWAY, SUITE 236, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
HAMBURGER, MAXSON, YAFFE DOS Process Agent KNAVER & MCNALLY LLP, 225 BROADHOLLOW RD STE 301E, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-06-20 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-06 2013-05-24 Address 670 WHITE PLAINS RD, SUITE 325, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-01-31 2007-07-06 Address 670 WHITE PLAINS RD, SUITE 325, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-01-31 2007-07-06 Address 500 NORTH BROADWAY, SUITE 243, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2005-01-31 2007-07-06 Address 500 NORTH BROADWAY, SUITE 243, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2005-01-27 2005-01-31 Address 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-05-12 2005-01-27 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-05-12 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130524002348 2013-05-24 BIENNIAL STATEMENT 2013-05-01
090519002621 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070706002876 2007-07-06 BIENNIAL STATEMENT 2007-05-01
050714002636 2005-07-14 BIENNIAL STATEMENT 2005-05-01
050131002930 2005-01-31 BIENNIAL STATEMENT 2003-05-01
050127000033 2005-01-27 CERTIFICATE OF CHANGE 2005-01-27
970512000382 1997-05-12 CERTIFICATE OF INCORPORATION 1997-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780317210 2020-04-16 0235 PPP 68 S SERVICE RD STE 100, MELVILLE, NY, 11747
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116057
Loan Approval Amount (current) 116057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117112.22
Forgiveness Paid Date 2021-03-18
5936898500 2021-03-02 0235 PPS 68 S Service Rd Ste 100, Melville, NY, 11747-2350
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116057
Loan Approval Amount (current) 116057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2350
Project Congressional District NY-01
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117188.04
Forgiveness Paid Date 2022-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State