Search icon

NASCO INDUSTRIES, INC.

Company Details

Name: NASCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1968 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 223921
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 777 MAIN ST., NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HFFCVGW7EB51 2024-04-13 132 STATE ROUTE 17C, WAVERLY, NY, 14892, 9501, USA 132 STATE ROUTE 17C, WAVERLY, NY, 14892, 9501, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-04-18
Initial Registration Date 2021-08-09
Entity Start Date 1991-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNMARIE CAPLAN
Role ACCOUNTS PAYABLE
Address 132 ST. ROUTE 17C, WAVERLY, NY, 14892, USA
Government Business
Title PRIMARY POC
Name ANNMARIE CAPLAN
Role ACCOUNTS PAYABLE
Address 132 ST. ROUTE 17C, WAVERLY, NY, 14892, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NINO A. SIDARI AND COMPANY, INC. DOS Process Agent 777 MAIN ST., NEW ROCHELLE, NY, United States, 10805

History

Start date End date Type Value
1968-05-28 1979-11-09 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20121005106 2012-10-05 ASSUMED NAME LLC INITIAL FILING 2012-10-05
DP-809392 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A620148-4 1979-11-09 CERTIFICATE OF AMENDMENT 1979-11-09
A389473-3 1977-03-31 CERTIFICATE OF AMENDMENT 1977-03-31
685749-4 1968-05-28 CERTIFICATE OF INCORPORATION 1968-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341485977 0215800 2016-05-19 132 NY 17C, WAVERLY, NY, 14892
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-19
Emphasis L: FORKLIFT
Case Closed 2016-08-22

Related Activity

Type Complaint
Activity Nr 1092137
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 D01
Issuance Date 2016-07-20
Abatement Due Date 2016-08-01
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(d)(1): Flights of stairs having four or more risers were not equipped with a standard railing: a) At the furniture side, on or about 5/19/2016: Stairways providing access to the mattress storage area did not have a standard railing.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2016-07-20
Abatement Due Date 2016-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open sided floor(s) or platform(s) 4 feet or more above the adjacent floor or ground level were not guarded by standard railings: a) At the furniture side, throughout the mattress storage area, on or about 5/19/2016: Employees were exposed to falls of 8 feet, 2 inches to a lower surface. Employees were exposed while storing and retrieving mattresses located on an elevated work area which lacked guardrail protection.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2016-07-20
Abatement Due Date 2016-08-15
Current Penalty 1120.0
Initial Penalty 1600.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) At the flooring side, on or about 5/19/2016: A designated exit was blocked by flooring and carpet materials. b) At the furniture side, on or about 5/19/2016: A designated exit was blocked by excess furniture boxes.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2016-07-20
Abatement Due Date 2016-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Furniture side, on or about 5/19/2016: The designated fire exit sign could not be clearly seen and no signs indicating the direction of travel to the exit were posted. b) At the flooring side, on or about 5/19/2016: Signs indicating the direction of travel to the exit were not posted.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2016-07-20
Abatement Due Date 2016-08-15
Current Penalty 1120.0
Initial Penalty 1600.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance had not been conducted at least once every three years. a) At the establishment, on or about 5/19/2016: The employer did not perform nor certified operator evaluations.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2016-07-20
Abatement Due Date 2016-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation: a) At the establishment, on or about 5/19/2016: The employer did not train and evaluate designated forklift operators.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2016-07-20
Abatement Due Date 2016-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-07-27
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with approved covers. a) Throughout the establishment, on or about 5/19/2016: Several electrical outlets and lights switch boxes had damaged faceplates.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501387003 2020-04-07 0248 PPP 132 STATE ROUTE 17C, WAVERLY, NY, 14892-9501
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119950
Loan Approval Amount (current) 119950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAVERLY, TIOGA, NY, 14892-9501
Project Congressional District NY-19
Number of Employees 20
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120779.65
Forgiveness Paid Date 2020-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State