Search icon

137 NASARY FOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 137 NASARY FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338324
ZIP code: 11576
County: Kings
Place of Formation: New York
Address: 12 THE INTERVALE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
137 NASARY FOOD CORP. DOS Process Agent 12 THE INTERVALE, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
BARI NASARY Chief Executive Officer 1132 MYRTLE AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2003-01-13 2013-03-04 Address 1132 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-01-13 2013-03-04 Address 2 MANSION DR, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2001-01-30 2003-01-13 Address 1132 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2001-01-30 2003-01-13 Address 175 ROBBY LN, MANHASSET HILLS, NY, 11040, USA (Type of address: Principal Executive Office)
2001-01-30 2013-03-04 Address 1132 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150114006490 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130304006217 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110121002260 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090127002861 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070110002413 2007-01-10 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
187607.00
Total Face Value Of Loan:
187607.00
Date:
2020-05-02
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:
134005.00
Total Face Value Of Loan:
134005.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$187,607
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,068.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $187,604
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$134,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,303.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,005
Utilities: $12,000
Rent: $13,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State