Search icon

NASH BUILDERS, INC.

Company Details

Name: NASH BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2002 (23 years ago)
Entity Number: 2805334
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 37-51 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372
Address: 37-51 76th Street, Suite 1, Jackson Heights, NY, United States, 11372

Contact Details

Phone +1 718-757-4606

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
NASH BUILDERS, INC. RETIREMENT PLAN AND TRUST 2012 542070844 2014-04-22 NASH BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 236110
Sponsor’s telephone number 7184241616
Plan sponsor’s address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372

Signature of

Role Plan administrator
Date 2014-04-22
Name of individual signing MARK MISK
Role Employer/plan sponsor
Date 2014-04-22
Name of individual signing MARK MISK
NASH BUILDERS, INC. RETIREMENT PLAN AND TRUST 2011 542070844 2013-04-16 NASH BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 236110
Sponsor’s telephone number 7184241616
Plan sponsor’s address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372

Plan administrator’s name and address

Administrator’s EIN 542070844
Plan administrator’s name NASH BUILDERS, INC.
Plan administrator’s address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372
Administrator’s telephone number 7184241616

Signature of

Role Plan administrator
Date 2013-04-16
Name of individual signing MARK MISK
Role Employer/plan sponsor
Date 2013-04-16
Name of individual signing MARK MISK
NASH BUILDERS, INC. RETIREMENT PLAN AND TRUST 2010 542070844 2012-05-11 NASH BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 236110
Sponsor’s telephone number 7184241616
Plan sponsor’s address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372

Plan administrator’s name and address

Administrator’s EIN 542070844
Plan administrator’s name NASH BUILDERS, INC.
Plan administrator’s address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372
Administrator’s telephone number 7184241616

Signature of

Role Plan administrator
Date 2012-05-11
Name of individual signing MARK MISK
Role Employer/plan sponsor
Date 2012-05-11
Name of individual signing MARK MISK
NASH BUILDERS, INC. RETIREMENT PLAN AND TRUST 2009 542070844 2011-02-21 NASH BUILDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 236110
Sponsor’s telephone number 7184241616
Plan sponsor’s address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372

Plan administrator’s name and address

Administrator’s EIN 542070844
Plan administrator’s name NASH BUILDERS, INC.
Plan administrator’s address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372
Administrator’s telephone number 7184241616

Signature of

Role Plan administrator
Date 2011-02-21
Name of individual signing MARK MISK
Role Employer/plan sponsor
Date 2011-02-21
Name of individual signing MARK MISK

Chief Executive Officer

Name Role Address
MARK MISK Chief Executive Officer 37-51 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
MARK MISK DOS Process Agent 37-51 76th Street, Suite 1, Jackson Heights, NY, United States, 11372

Licenses

Number Status Type Date End date
1234750-DCA Active Business 2006-08-02 2025-02-28

Permits

Number Date End date Type Address
Q042021060A14 2021-03-01 2021-04-06 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 48 AVENUE, QUEENS, FROM STREET 45 STREET TO STREET 46 STREET
Q012019169G75 2019-06-18 2019-07-17 INSTALL FENCE - PROTECTED 48 AVENUE, QUEENS, FROM STREET 45 STREET TO STREET 46 STREET

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-21 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-14 2024-07-09 Address 37-51 76TH STREET, SUITE 1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2006-07-25 2024-07-09 Address 37-51 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2004-09-28 2006-07-25 Address 37-51 76TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2004-09-28 2006-07-25 Address 37-51 76TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2002-08-27 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-27 2020-08-14 Address 37-71 76TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001518 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200814060271 2020-08-14 BIENNIAL STATEMENT 2020-08-01
180827006086 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160801006755 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141001007412 2014-10-01 BIENNIAL STATEMENT 2014-08-01
120807006844 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100902002122 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080818002960 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060725002282 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040928002582 2004-09-28 BIENNIAL STATEMENT 2004-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-06 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Steel face curb installed in front of 45-07.
2023-09-17 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Edges resealed around permanent BPP restoration.
2023-07-29 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent has a permanent builders pave restoration that is not properly sealed along edges I/F/O 45-07 48th Avenue. A CAR #20236200210 was issued on 5/24/2023 but condition remains
2023-05-24 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP paving perm to grade. CAR will be issued to reseal.
2021-04-02 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Active Department of Transportation The below BPP is completed and acceptable.Curb to Curb width – 44'0", Milled area – 27'0", Depth of milled area – 3", ½ +5’ milled – Yes.
2021-03-16 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Active Department of Transportation Roadway in-compliance.
2020-11-15 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Active Department of Transportation no reflective markings/lights on timber barriers occupying roadway at time of inspection.
2020-07-27 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON THE STREET
2020-07-22 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON THE STREET
2020-07-14 No data 48 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Active Department of Transportation fence maintained

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543782 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543781 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260882 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3260881 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905622 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905623 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2489449 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489450 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
1865740 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865741 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480087001 2020-04-08 0202 PPP 37-51 76TH ST, JACKSON HEIGHTS, NY, 11372-1126
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17241.65
Loan Approval Amount (current) 17241.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-1126
Project Congressional District NY-06
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17347.52
Forgiveness Paid Date 2021-02-16
2318638502 2021-02-20 0202 PPS 3751 76th St, Jackson Heights, NY, 11372-6544
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17240
Loan Approval Amount (current) 17240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6544
Project Congressional District NY-06
Number of Employees 2
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17324.28
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State