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

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

Form 5500 Series

Employer Identification Number (EIN):
542070844
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
17240.00
Total Face Value Of Loan:
17240.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
17241.65
Total Face Value Of Loan:
17241.65

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17241.65
Current Approval Amount:
17241.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17347.52
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17240
Current Approval Amount:
17240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17324.28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State