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
060214002451 2006-02-14 BIENNIAL STATEMENT 2005-12-01
040628002857 2004-06-28 BIENNIAL STATEMENT 2003-12-01
011128002411 2001-11-28 BIENNIAL STATEMENT 2001-12-01
C285706-1 2000-03-09 ASSUMED NAME CORP INITIAL FILING 2000-03-09
000111002476 2000-01-11 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6788417208 2020-04-28 0235 PPP 3232 LONG BEACH RD, OCEANSIDE, NY, 11572-4111
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38710
Loan Approval Amount (current) 38710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-4111
Project Congressional District NY-04
Number of Employees 5
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38977.74
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State