Search icon

NASTEL TECHNOLOGIES, INC.

Company Details

Name: NASTEL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2004 (21 years ago)
Entity Number: 3006227
ZIP code: 11803
County: Suffolk
Place of Formation: Delaware
Address: 88 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, United States, 11803

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3TTG2 Obsolete Non-Manufacturer 2004-04-08 2024-03-04 2022-02-15 No data

Contact Information

POC NORMA RODRIGUEZ
Phone +1 631-761-9100
Fax +1 631-761-9101
Address 48 S SERVICE RD STE 205, MELVILLE, NY, 11747 2335, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DAVID MAVASHEV Chief Executive Officer 88 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
NASTEL TECHNOLOGIES, INC. DOS Process Agent 88 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
DELAWARE BUSINESS INCORPORATORS, INC. ATTN: LORI Agent 3422 OLD CAPITAL TRAIL, SUITE 700, WILMINGTON, DE, 19808

History

Start date End date Type Value
2017-08-30 2021-02-04 Address 88 SUNNYSIDE BLVD, SUITE 101, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2012-02-28 2017-08-30 Address 48 S SERVICE RD, STE 205, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-01-26 2012-02-28 Address 48 S SERVICE RD, STE 205, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-06-07 2017-08-30 Address 48 S SERVICE RD, STE 205, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2006-06-07 2010-01-26 Address 48 S SERVICE RD, STE 205, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-06-07 2017-08-30 Address 48 S SERVICE RD, SUITE 205, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-01-29 2006-06-07 Address 48 SOUTH SERVICE ROAD, SUITE 205, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060775 2021-02-04 BIENNIAL STATEMENT 2020-01-01
180112006158 2018-01-12 BIENNIAL STATEMENT 2018-01-01
170830006162 2017-08-30 BIENNIAL STATEMENT 2016-01-01
140307002803 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120228002887 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100126002722 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080125002002 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060607002697 2006-06-07 BIENNIAL STATEMENT 2006-01-01
040129000222 2004-01-29 APPLICATION OF AUTHORITY 2004-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4221877206 2020-04-27 0235 PPP 88 Sunnyside Blvd Suite 101, New York, NY, 11803-1507
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 587500
Loan Approval Amount (current) 587500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NASSAU, NY, 11803-1507
Project Congressional District NY-03
Number of Employees 28
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 591498.26
Forgiveness Paid Date 2021-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State