Search icon

J.J. NAZZARO ASSOCIATES, LTD.

Company Details

Name: J.J. NAZZARO ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1982 (43 years ago)
Entity Number: 804309
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 8 SAXON AVE, SUITE C, BAY SHORE, NY, United States, 11706
Address: 8 SAXON AVENUE, SUITE C, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 SAXON AVENUE, SUITE C, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
greg mogil Agent 8 saxon avenue, BAY SHORE, NY, 11706

Chief Executive Officer

Name Role Address
JAMES J. NAZZARO Chief Executive Officer 8 SAXON AVE, SUITE C, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112623973
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 8 SAXON AVE, SUITE C, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-11-01 Address 8 SAXON AVE, SUITE C, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 8 SAXON AVE, SUITE C, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-11-01 Address 8 saxon avenue, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2023-06-29 2024-11-01 Address 8 saxon avenue, suite c, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035955 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230629000169 2022-12-07 CERTIFICATE OF CHANGE BY ENTITY 2022-12-07
221102000441 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201105061095 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181127002053 2018-11-27 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
57385.00
Total Face Value Of Loan:
57385.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-07
Type:
Prog Related
Address:
652 E MAIN STREET, ISLIP, NY, 11751
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57385
Current Approval Amount:
57385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57969.86

Date of last update: 17 Mar 2025

Sources: New York Secretary of State