Search icon

NOR DOUGLASTON SERVICE CENTER INC.

Company Details

Name: NOR DOUGLASTON SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2008 (16 years ago)
Entity Number: 3752485
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 4 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Principal Address: 73-15 PARSONS BLVD, FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RATTAN SINGH DOS Process Agent 4 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RATTAN SINGH Chief Executive Officer 4 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2010-12-29 2012-12-18 Address 73-15 PARSONS BLVD, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2010-12-29 2012-12-18 Address 73-15 PARSONS BLVD, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)
2010-12-29 2012-12-18 Address 73-15 PARSONS BLVD, FLUSHING, NY, 11366, USA (Type of address: Service of Process)
2008-12-12 2010-12-29 Address 157-20 18TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218002200 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101229002165 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081212000280 2008-12-12 CERTIFICATE OF INCORPORATION 2008-12-12

USAspending Awards / Financial Assistance

Date:
2022-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
115700.00
Total Face Value Of Loan:
615700.00
Date:
2021-02-26
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:
36920.00
Total Face Value Of Loan:
36920.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37905
Current Approval Amount:
37905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38415.66
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36920
Current Approval Amount:
36920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37157.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State