Search icon

NEMO'S ARMY & NAVY CORP.

Company Details

Name: NEMO'S ARMY & NAVY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1973 (51 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 239996
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: C/O CARL ISAACSON, 3232 LONG BEACH RD, OCEANSIDE, NY, United States, 11572
Principal Address: 3232 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL ISAACSON Chief Executive Officer 3232 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CARL ISAACSON, 3232 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2009-12-08 2022-08-02 Address C/O CARL ISAACSON, 3232 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1995-03-15 2022-08-02 Address 3232 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1995-03-15 2009-12-08 Address DONALD SCHWARTZ, 120 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1973-12-05 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-12-05 1995-03-15 Address 875 AVE. OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220802001827 2022-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-01
140224002333 2014-02-24 BIENNIAL STATEMENT 2013-12-01
120120002643 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091208002807 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071207002157 2007-12-07 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
38710.00
Total Face Value Of Loan:
38710.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38710
Current Approval Amount:
38710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38977.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State