Search icon

NAS-TRA AUTOMOTIVE INDUSTRIES, INC.

Company Details

Name: NAS-TRA AUTOMOTIVE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1978 (47 years ago)
Entity Number: 502865
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 3 SIDNEY COURT, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAS-TRA AUTOMOTIVE INDUSTRIES, INC. DOS Process Agent 3 SIDNEY COURT, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
JAMES LAMBERT Chief Executive Officer 3 SIDNEY COURT, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2002-06-17 2006-06-20 Address 3 SIDNEY CT, LINDENHURST, NY, 11757, 1011, USA (Type of address: Chief Executive Officer)
2000-07-24 2002-06-17 Address 3 SIDNEY COURT, LINDENHURST, NY, 11757, 1011, USA (Type of address: Chief Executive Officer)
2000-07-24 2020-07-01 Address 3 SIDNEY COURT, LINDENHURST, NY, 11757, 1011, USA (Type of address: Service of Process)
2000-07-24 2002-06-17 Address 3 SIDNEY COURT, LINDENHURST, NY, 11757, 1011, USA (Type of address: Principal Executive Office)
1996-07-29 2000-07-24 Address 797 NORTH QUEENS AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-03-02 2000-07-24 Address 797 NORTH QUEENS AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-03-02 2000-07-24 Address 797 NORTH QUEENS AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1978-07-27 1996-07-29 Address 797 NORTH QUEENS, AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060687 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006990 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006384 2016-07-01 BIENNIAL STATEMENT 2016-07-01
20160413026 2016-04-13 ASSUMED NAME LLC INITIAL FILING 2016-04-13
140702006560 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120705006171 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100716003023 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080716002480 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060620002777 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040729002603 2004-07-29 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11578747 0214700 1982-12-17 797 N QUEENS AVE, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-02-14
Case Closed 1983-03-16

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-02-15
Abatement Due Date 1983-01-04
Nr Instances 4
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-02-15
Abatement Due Date 1983-03-03
Nr Instances 4
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-02-15
Abatement Due Date 1983-02-18
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5036167208 2020-04-27 0235 PPP 3 Sidney Court, Lindenhurst, NY, 11757
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463050
Loan Approval Amount (current) 463050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 69
NAICS code 336340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 467011.65
Forgiveness Paid Date 2021-03-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State