Search icon

NASSAU CHROMIUM PLATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU CHROMIUM PLATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1975 (50 years ago)
Entity Number: 419356
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 112-122 Second Street, MINEOLA, NY, United States, 11501
Principal Address: 112-122 SECOND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NASSAU CHROMIUM PLATING CO., INC. DOS Process Agent 112-122 Second Street, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KAYCEE MARTIMUCCI Chief Executive Officer 112-122 SECOND STREET, MINEOLA, NY, United States, 11501

Unique Entity ID

CAGE Code:
0PBB7
UEI Expiration Date:
2021-01-09

Business Information

Activation Date:
2020-01-10
Initial Registration Date:
2002-03-22

Commercial and government entity program

CAGE number:
0PBB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-14
CAGE Expiration:
2028-06-20
SAM Expiration:
2024-06-14

Contact Information

POC:
KAYCEE MARTIMUCCI

Form 5500 Series

Employer Identification Number (EIN):
111830827
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2025-06-25 Address 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250625003791 2025-06-25 BIENNIAL STATEMENT 2025-06-25
231025001071 2023-10-25 BIENNIAL STATEMENT 2023-02-01
210507060693 2021-05-07 BIENNIAL STATEMENT 2021-02-01
150102002028 2015-01-02 BIENNIAL STATEMENT 2013-02-01
20090604005 2009-06-04 ASSUMED NAME LLC INITIAL FILING 2009-06-04

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
244942.32
Total Face Value Of Loan:
244942.32
Date:
2020-06-11
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:
2020-05-03
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:
263100.00
Total Face Value Of Loan:
263100.00
Date:
2020-04-19
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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-09
Type:
Referral
Address:
112-122 SECOND STREET, MINEOLA, NY, 11501
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-08-19
Type:
Planned
Address:
112-122 SECOND STREET, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-26
Type:
Complaint
Address:
112-122 SECOND STREET, MINEOLA, NY, 11501
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-07-05
Type:
Planned
Address:
112-122 SECOND STREET, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-21
Type:
Planned
Address:
122 2ND STREET, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$244,942.32
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$244,942.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$247,895.05
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $244,941.32
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$263,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,235.27
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $263,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-30
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State