Search icon

NICK SGAGLIONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICK SGAGLIONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1974 (51 years ago)
Entity Number: 346926
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 85 N CENTRAL AVE, VALLEY STREAM, NY, United States, 11580
Principal Address: 85 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SGAGLIONE Chief Executive Officer 85 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 N CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1998-06-24 2011-01-18 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-08-01 2004-10-14 Address 277 E BEVERLY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1996-08-01 2004-10-14 Address 277 E BEVERLY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1995-05-22 1996-08-01 Address 277 E BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-05-22 1996-08-01 Address 277 E BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120720006299 2012-07-20 BIENNIAL STATEMENT 2012-07-01
110118002260 2011-01-18 BIENNIAL STATEMENT 2010-07-01
060616002671 2006-06-16 BIENNIAL STATEMENT 2006-07-01
20051123030 2005-11-23 ASSUMED NAME CORP INITIAL FILING 2005-11-23
041014002528 2004-10-14 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

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:
48390.00
Total Face Value Of Loan:
48390.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$48,390
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,882.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,390

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State