Search icon

NORTH SHORE ARCHITECTURAL STONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE ARCHITECTURAL STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657616
ZIP code: 11545
County: Nassau
Place of Formation: New York
Principal Address: 667 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545
Address: 667 CEDAR SWAP ROAD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HUGH TANCHUCK Chief Executive Officer 667 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 667 CEDAR SWAP ROAD, BROOKVILLE, NY, United States, 11545

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-671-2885
Contact Person:
MARGARET TANCHUCK
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2300731

Unique Entity ID

Unique Entity ID:
PMHMDN99MAN9
CAGE Code:
837B0
UEI Expiration Date:
2025-11-26

Business Information

Division Name:
NORTH SHORE ARCHITECTURAL STONE INC
Activation Date:
2024-12-02
Initial Registration Date:
2018-03-14

Commercial and government entity program

CAGE number:
837B0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-26

Contact Information

POC:
MARGARET L. TANCHUCK
Corporate URL:
www.nsastone.com

History

Start date End date Type Value
2001-07-06 2018-01-16 Address HUGH TANCHUCK, 667 CEDAR SWAMP ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116002008 2018-01-16 BIENNIAL STATEMENT 2017-07-01
110819002628 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090724002605 2009-07-24 BIENNIAL STATEMENT 2009-07-01
080212000559 2008-02-12 CERTIFICATE OF AMENDMENT 2008-02-12
070817003123 2007-08-17 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
693JF718P000102
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10042.50
Base And Exercised Options Value:
10042.50
Base And All Options Value:
10042.50
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-07-05
Description:
IGF::OT::IGF FABRICATE CONCRETE BASE&ENGRAVED PLAQUE FOR 9-11 MEMORIAL ON ADMINISTRATION ROW.
Naics Code:
327991: CUT STONE AND STONE PRODUCT MANUFACTURING
Product Or Service Code:
5345: DISKS AND STONES, ABRASIVE

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137200.00
Total Face Value Of Loan:
137200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State