Search icon

NSP MANAGEMENT CORP.

Company Details

Name: NSP MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2001 (24 years ago)
Entity Number: 2677826
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 EAST 42ND ST., STE. 1004, NEW YORK, NY, United States, 10168
Principal Address: 30 HAMMOND RD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NSP MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113641497 2024-06-27 NSP MANAGEMENT CORP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621399
Sponsor’s telephone number 5164825416
Plan sponsor’s address 2210 NORTHERN BLVD, SUITE 207, MANHASSET, NY, 11030

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ERISA FIDUCIARY SERVICES, INC.

DOS Process Agent

Name Role Address
C/O RICHARD S. KAPLAN, CPA, P.C. DOS Process Agent 122 EAST 42ND ST., STE. 1004, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
FRANK TUMINELLI Chief Executive Officer 23 BOND ST, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2003-10-03 2005-11-22 Address 26 SPARROW CT, GLEN CLOVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2003-10-03 2005-11-22 Address 26 SPARROW CT, GLEN CLOVE, NY, 11542, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051122003196 2005-11-22 BIENNIAL STATEMENT 2005-09-01
031003002103 2003-10-03 BIENNIAL STATEMENT 2003-09-01
010905000540 2001-09-05 CERTIFICATE OF INCORPORATION 2001-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2680187701 2020-05-01 0235 PPP C/O NICOLETTA GARGAS 800 WOODBURY RD STE H, WOODBURY, NY, 11797
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260590
Loan Approval Amount (current) 260590
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 35
NAICS code 561110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 264250.42
Forgiveness Paid Date 2021-10-04
4590218601 2021-03-18 0235 PPS 2110 Northern Blvd, Manhasset, NY, 11030-3502
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146296
Loan Approval Amount (current) 146296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3502
Project Congressional District NY-03
Number of Employees 14
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147326.08
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State