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

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

Form 5500 Series

Employer Identification Number (EIN):
113641497
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146296.00
Total Face Value Of Loan:
146296.00
Date:
2020-05-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260590.00
Total Face Value Of Loan:
260590.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146296
Current Approval Amount:
146296
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
147326.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260590
Current Approval Amount:
260590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
264250.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State