Search icon

NASSAU INDOOR TENNIS INC.

Company Details

Name: NASSAU INDOOR TENNIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2015 (10 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 4804947
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 73 FERN PLACE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 FERN PLACE, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2015-08-14 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-14 2023-06-04 Address 73 FERN PLACE, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000611 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
150814000340 2015-08-14 CERTIFICATE OF INCORPORATION 2015-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11488749 0214700 1977-01-18 73 FERN PLACE, Inwood, NY, 11696
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-18
Case Closed 1977-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-01-20
Abatement Due Date 1977-02-17
Nr Instances 2
Related Event Code (REC) Complaint
11492352 0214700 1974-12-16 73 FERN PLACE, Inwood, NY, 11696
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1974-12-16
Emphasis N: TARGH
Case Closed 1975-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F04
Issuance Date 1974-12-23
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-12-23
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1974-12-23
Abatement Due Date 1974-12-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-12-23
Abatement Due Date 1974-12-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-23
Abatement Due Date 1974-12-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-23
Abatement Due Date 1974-12-26
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430597703 2020-05-01 0235 PPP 73 DE SIBIO PL, INWOOD, NY, 11096
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47930.59
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State