Search icon

NASCO STONE SUPPLY, INC.

Company Details

Name: NASCO STONE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925093
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 747 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK NASTRO Chief Executive Officer 747 PARK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
NASCO STONE SUPPLY, INC. DOS Process Agent 747 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
272152822
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-17 2016-11-22 Address 1007 3RD ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2012-04-17 2016-11-22 Address 40 CARROLL AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2010-03-17 2016-11-22 Address 1007 3RD STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061480 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180312006229 2018-03-12 BIENNIAL STATEMENT 2018-03-01
161122006279 2016-11-22 BIENNIAL STATEMENT 2016-03-01
140307006144 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120417002158 2012-04-17 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151433.33

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 925-5052
Add Date:
2011-10-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
4
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State