Search icon

DAY OP OF NORTH NASSAU, INC.

Company Details

Name: DAY OP OF NORTH NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149580
ZIP code: 11749
County: Nassau
Place of Formation: New York
Address: 50 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749
Principal Address: 192 EAST SHORE RD., GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 516-829-7876

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART ROBBINS MD Chief Executive Officer 192 EAST SHORE RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
FERRERA, DESTEFANO & CAPORUSSO CPA'S DOS Process Agent 50 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
1999-06-25 2005-08-08 Address 192 EAST SHORE RD., GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1997-06-03 2007-06-26 Address 1980 BROADCAST PLAZA, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110629003004 2011-06-29 BIENNIAL STATEMENT 2011-06-01
070626002233 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050808002956 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030606002766 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010615002164 2001-06-15 BIENNIAL STATEMENT 2001-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
38200.00
Total Face Value Of Loan:
38200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38200
Current Approval Amount:
38200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38582

Date of last update: 31 Mar 2025

Sources: New York Secretary of State