Search icon

NECTAR SERVICES CORP.

Company Details

Name: NECTAR SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451218
ZIP code: 11753
County: Suffolk
Place of Formation: Delaware
Address: 366 NORTH BROADWAY, JERICHO, NY, United States, 11753
Principal Address: 366 NORTH BROADWAY, SUITE 201, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
NECTAR SERVICES CORP. DOS Process Agent 366 NORTH BROADWAY, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DAVID GIANGANO Chief Executive Officer 579 ARCADIAN AVENUE, NORTH VALLEY STREAM, NY, United States, 11580

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CHRISTINA STYERS
Capabilities Statement Link:
https://fedbizconnect.com/Business/Index/G1NBPF53USA5
User ID:
P2287599
Trade Name:
NECTAR SERVICES CORP

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 579 ARCADIAN AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-09-18 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-09-18 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2023-07-27 2023-07-27 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918002117 2024-09-18 BIENNIAL STATEMENT 2024-09-18
230727000313 2023-07-27 BIENNIAL STATEMENT 2021-08-01
190805060813 2019-08-05 BIENNIAL STATEMENT 2019-08-01
180320006090 2018-03-20 BIENNIAL STATEMENT 2017-08-01
161014000734 2016-10-14 CERTIFICATE OF CHANGE 2016-10-14

USAspending Awards / Financial Assistance

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:
1782615.00
Total Face Value Of Loan:
1782615.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1782615
Current Approval Amount:
1782615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1796436.37

Court Cases

Court Case Summary

Filing Date:
2012-07-27
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
NECTAR SERVICES CORP.
Party Role:
Plaintiff
Party Name:
CAROUSEL INDUSTRIES OF ,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State