Search icon

NUGENT & HAEUSSLER, P.C.

Company Details

Name: NUGENT & HAEUSSLER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 1975 (50 years ago)
Entity Number: 366377
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 101 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
CHRISTOPHER E MELLEY Chief Executive Officer 101 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141567370
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 101 BRACKEN ROAD, MONTGOMERY, NY, 12549, 2601, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 101 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 101 BRACKEN ROAD, MONTGOMERY, NY, 12549, 2601, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 101 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403004492 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230404004069 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060211 2021-04-01 BIENNIAL STATEMENT 2021-04-01
20201208076 2020-12-08 ASSUMED NAME LLC INITIAL FILING 2020-12-08
190514060307 2019-05-14 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
536070.00
Total Face Value Of Loan:
536070.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
536070
Current Approval Amount:
536070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
540105.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State