Search icon

NASCO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
HFFCVGW7EB51
CAGE Code:
94HC4
UEI Expiration Date:
2024-04-13

Business Information

Activation Date:
2023-04-18
Initial Registration Date:
2021-08-09

Commercial and government entity program

CAGE number:
94HC4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-13
SAM Expiration:
2024-04-13

Contact Information

POC:
ANNMARIE CAPLAN

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

USAspending Awards / Financial Assistance

Date:
2022-03-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
5531.71
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
119950.00
Total Face Value Of Loan:
119950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-19
Type:
Complaint
Address:
132 NY 17C, WAVERLY, NY, 14892
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$119,950
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,779.65
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $119,950

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State