Search icon

NASSAU STREET CORP.

Company Details

Name: NASSAU STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910774
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 120 NASSAU STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE TACHMAN DOS Process Agent 120 NASSAU STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
LEE TACHMAN Chief Executive Officer 12 AMANDA LANE, HOWELL, NJ, United States, 07731

Licenses

Number Type Date Last renew date End date Address Description
0100-20-103886 Alcohol sale 2023-11-16 2023-11-16 2026-11-30 120 NASSAU STREET, NEW YORK, New York, 10038 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
140407002406 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120515002451 2012-05-15 BIENNIAL STATEMENT 2012-02-01
100209000965 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
293175 CNV_SI INVOICED 2007-07-26 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
54054.00
Total Face Value Of Loan:
54054.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
113982.00
Total Face Value Of Loan:
113982.00

Paycheck Protection Program

Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54054
Current Approval Amount:
54054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54344.26
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113982
Current Approval Amount:
113982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115425.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State