Search icon

NORTH HILLS OFFICE SERVICES INC.

Headquarter

Company Details

Name: NORTH HILLS OFFICE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1972 (53 years ago)
Entity Number: 243607
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 265 Executive Drive, Suite 250, Plainview, NY, United States, 11803
Principal Address: 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTH HILLS OFFICE SERVICES INC., CONNECTICUT 2349430 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T73PUNHTAB49 2025-03-04 265 EXECUTIVE DR, STE 250, PLAINVIEW, NY, 11803, 1743, USA 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, 2031, USA

Business Information

Doing Business As NORTH HILLS OFFICE SERVICES INC
URL http://www.nhos.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-06
Initial Registration Date 2003-06-02
Entity Start Date 1972-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220, 238320, 561210, 561612, 561720, 561740, 561790
Product and Service Codes S201, S209, S214, S216, S299, Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT T KAPLAN
Role EXECUTIVE VICE PRESIDENT
Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name SCOTT T KAPLAN
Role EXECUTIVE VICE PRESIDENT
Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name MARY SANTOS
Role EXECUTIVE ASSISTANT
Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3FR58 Active Non-Manufacturer 2003-06-03 2024-03-06 2029-03-06 2025-03-04

Contact Information

POC SCOTT T. KAPLAN
Phone +1 516-364-2800
Fax +1 516-364-9100
Address 265 EXECUTIVE DR, PLAINVIEW, NY, 11803 1743, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PAUL KAPLAN DOS Process Agent 265 Executive Drive, Suite 250, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
PAUL KAPLAN Chief Executive Officer 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-11-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-03-29 2024-10-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-01-11 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-31 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-08-31 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2020-02-27 2024-10-22 Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2020-02-27 2024-10-22 Address 265 EXECUTIVE DRIVE, SUITE 250, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-10-15 2020-02-27 Address 244 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, 2015, USA (Type of address: Chief Executive Officer)
2006-10-19 2020-02-27 Address 244 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, 2015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241022002691 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221202002944 2022-12-02 BIENNIAL STATEMENT 2022-10-01
210120060407 2021-01-20 BIENNIAL STATEMENT 2020-10-01
200227060365 2020-02-27 BIENNIAL STATEMENT 2018-10-01
101015002971 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081023002511 2008-10-23 BIENNIAL STATEMENT 2008-10-01
061019002001 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041122002208 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021009002482 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001010002542 2000-10-10 BIENNIAL STATEMENT 2000-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629311 0214700 2004-10-25 244 CROSSWAYS PARK, WOODBURY, NY, 11797
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-12-02
Case Closed 2005-01-26

Related Activity

Type Complaint
Activity Nr 200159937
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2004-12-08
Abatement Due Date 2004-12-13
Current Penalty 1125.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2004-12-08
Abatement Due Date 2005-01-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-12-08
Abatement Due Date 2005-01-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-12-08
Abatement Due Date 2005-01-27
Nr Instances 1
Nr Exposed 4
Gravity 01
100208842 0214700 1989-01-24 175 PINELAWN RD., MELVILLE, NY, 11746
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-06
Case Closed 1989-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-02-09
Abatement Due Date 1989-02-12
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4177967200 2020-04-27 0235 PPP 265 EXECUTIVE DRIVE SUITE 250, PLAINVIEW, NY, 11803
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1152150
Loan Approval Amount (current) 1152150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 229
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1165015.68
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0919636 NORTH HILLS OFFICE SERVICES INC. NORTH HILLS OFFICE SERVICES INC T73PUNHTAB49 265 EXECUTIVE DR, STE 250, PLAINVIEW, NY, 11803-1743
Capabilities Statement Link -
Phone Number 516-364-2800
Fax Number 516-364-9100
E-mail Address skaplan@nhfs.com
WWW Page http://www.nhos.com
E-Commerce Website -
Contact Person SCOTT KAPLAN
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 3FR58
Year Established 1972
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Janitorial Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Paul M. Kaplan
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561612
NAICS Code's Description Security Guards and Patrol Services
Buy Green Yes
Code 561740
NAICS Code's Description Carpet and Upholstery Cleaning Services
Buy Green No
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State