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

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)
2018-03-20 2023-07-27 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2018-03-20 2023-07-27 Address 366 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2016-10-14 2018-03-20 Address 366 NORTH BROADWAY SUITE 201, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-08-27 2016-10-14 Address NECTAR SERVICES CORP., 154 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

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
130827000234 2013-08-27 APPLICATION OF AUTHORITY 2013-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110317710 2020-05-01 0235 PPP 366 N BROADWAY STE 201, JERICHO, NY, 11753-2000
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1782615
Loan Approval Amount (current) 1782615
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 New Business or 2 years or less
Project Address JERICHO, NASSAU, NY, 11753-2000
Project Congressional District NY-03
Number of Employees 74
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1796436.37
Forgiveness Paid Date 2021-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2287599 NECTAR SERVICES CORP. NECTAR SERVICES CORP G1NBPF53USA5 366 N BROADWAY, STE 201, JERICHO, NY, 11753-2000
Capabilities Statement Link https://fedbizconnect.com/Business/Index/G1NBPF53USA5
Phone Number 212-710-7760
Fax Number -
E-mail Address cstyers@nectarcorp.com
WWW Page http://www.nectarcorp.com
E-Commerce Website https://www.nectarcorp.com/
Contact Person CHRISTINA STYERS
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 827C1
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Nectar’s offerings improves service delivery across integrated voice, video, collaboration and contact center solutions by providing critical performance information to your executives and technical resources. Armed with this knowledge, you now have the foundation to align your IT initiatives with business objectives, transform your infrastructure, and free up critical resources.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Software Monitoring Platform, Voice and Data Network, UCD, UC, Cyclone
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Frances Vinci
Role Co Founder

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State