Search icon

NANESS, CHAIET & NANESS, LLC

Company Details

Name: NANESS, CHAIET & NANESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 1997 (28 years ago)
Entity Number: 2147292
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 375 N BROADWAY / SUITE 208, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
NANESS, CHAIET & NANESS, LLC DOS Process Agent 375 N BROADWAY / SUITE 208, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2009-04-23 2024-07-19 Address 375 N BROADWAY / SUITE 202, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-05-22 2009-04-23 Address 375 N BROADWAY / SUITE 208, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-04-29 2007-05-22 Address 375 NORTH BROADWAY, SUITE 208, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-05-27 1999-04-29 Address 72 FOXWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719000432 2024-07-19 BIENNIAL STATEMENT 2024-07-19
130513006110 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110525002928 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090423002116 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070522002216 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050428002597 2005-04-28 BIENNIAL STATEMENT 2005-05-01
030425002149 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010501002316 2001-05-01 BIENNIAL STATEMENT 2001-05-01
990429002195 1999-04-29 BIENNIAL STATEMENT 1999-05-01
970805000267 1997-08-05 AFFIDAVIT OF PUBLICATION 1997-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1284967300 2020-04-28 0235 PPP 375 N BROADWAY STE 202, JERICHO, NY, 11753
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98591
Loan Approval Amount (current) 98591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99730.87
Forgiveness Paid Date 2021-07-02
6463468406 2021-02-10 0235 PPS 375 N Broadway Ste 202, Jericho, NY, 11753-2008
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98591
Loan Approval Amount (current) 98591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2008
Project Congressional District NY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99622.83
Forgiveness Paid Date 2022-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State