Search icon

NASH ELECTRIC SERVICES INC.

Company Details

Name: NASH ELECTRIC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132747
ZIP code: 10704
County: Bronx
Place of Formation: New York
Address: 5 GLOVER AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOEL NASH Chief Executive Officer 5 GLOVER AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
NOEL NASH DOS Process Agent 5 GLOVER AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-01-07 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-17 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-19 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-19 2017-12-11 Address 4360 BULLARD AVE., BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171211002026 2017-12-11 BIENNIAL STATEMENT 2017-08-01
110819000368 2011-08-19 CERTIFICATE OF INCORPORATION 2011-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8206627310 2020-05-01 0202 PPP 494 PALMER RD, YONKERS, NY, 10701-5207
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51721
Loan Approval Amount (current) 51721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-5207
Project Congressional District NY-16
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52182.95
Forgiveness Paid Date 2021-03-24
5352228407 2021-02-08 0202 PPS 494 Palmer Rd, Yonkers, NY, 10701-5207
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64690
Loan Approval Amount (current) 64690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5207
Project Congressional District NY-16
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65085.23
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State