Search icon

NBG SALES CORP.

Company Details

Name: NBG SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3152803
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2062 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783
Principal Address: 2062 WASHINGTON AVE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2062 WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
MARIO MANCUSO Chief Executive Officer 2062 WASHINGTON AVE, SEAFORD, NY, United States, 11783

Filings

Filing Number Date Filed Type Effective Date
110311002113 2011-03-11 BIENNIAL STATEMENT 2011-01-01
081230002796 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070417002788 2007-04-17 BIENNIAL STATEMENT 2007-01-01
050120000418 2005-01-20 CERTIFICATE OF INCORPORATION 2005-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4307437803 2020-05-28 0235 PPP 2062 Washington Avenue, Seaford, NY, 11783-2252
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15410
Loan Approval Amount (current) 15410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Seaford, NASSAU, NY, 11783-2252
Project Congressional District NY-04
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15587.74
Forgiveness Paid Date 2021-07-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State