Search icon

NATIONAL PROMOTIONS, INC.

Company Details

Name: NATIONAL PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651030
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 25 Melville Park Rd. Ste 115, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN CARTY DOS Process Agent 25 Melville Park Rd. Ste 115, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN CARTY Chief Executive Officer 25 MELVILLE PARK RD. STE 115, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 25 MELVILLE PARK RD. STE 115, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-02-22 2023-11-21 Address ATT JOHN CARTY, 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2019-02-22 2023-11-21 Address 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2005-08-18 2019-02-22 Address 94 JEFRYN BLVD, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2005-08-18 2019-02-22 Address 94 JEFRYN BLVD, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2005-08-18 2019-02-22 Address 94 JEFRYN BLVD, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2003-05-30 2005-08-18 Address 1600 NEW HIGHWAY, STE 5, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2003-05-30 2005-08-18 Address 1600 NEW HIGHWAY, STE 5, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2003-05-30 2005-08-18 Address 1600 NEW HIGHWAY, STE 5, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231121000896 2023-11-21 BIENNIAL STATEMENT 2023-06-01
190222002084 2019-02-22 BIENNIAL STATEMENT 2017-06-01
090625002126 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070703002884 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050818002349 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030530002972 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010615000457 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108277703 2020-05-01 0235 PPP 17 BRANDYWINE DR, DEER PARK, NY, 11729
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21143.33
Forgiveness Paid Date 2021-11-02
4203798808 2021-04-15 0235 PPS 17 Brandywine Dr, Deer Park, NY, 11729-5721
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-5721
Project Congressional District NY-02
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.54
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State