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 (42 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.J. NAZZARO ASSOCIATES, LTD. DEFINED BENEFIT PLAN 2021 112623973 2022-03-29 J.J. NAZZARO ASSOCIATES, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing JAMES NAZZARO
J.J. NAZZARO ASSOCIATES, LTD. DEFINED BENEFIT PLAN 2020 112623973 2021-10-11 J.J. NAZZARO ASSOCIATES, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JAMES NAZZARO
J. J. NAZZARO ASSOCIATES, LTD. 401(K) PROFIT SHARING PLAN 2020 112623973 2021-09-22 J.J. NAZZARO ASSOCIATES, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing JAMES NAZZARO
J. J. NAZZARO ASSOCIATES, LTD. 401(K) PROFIT SHARING PLAN 2020 112623973 2021-10-22 J.J. NAZZARO ASSOCIATES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing JAMES NAZZARO
J.J. NAZZARO ASSOCIATES, LTD. DEFINED BENEFIT PLAN 2019 112623973 2020-10-08 J.J. NAZZARO ASSOCIATES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JAMES NAZZARO
J. J. NAZZARO ASSOCIATES, LTD. 401(K) PROFIT SHARING PLAN 2019 112623973 2020-10-08 J.J. NAZZARO ASSOCIATES, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JAMES NAZZARO
J.J. NAZZARO ASSOCIATES, LTD. DEFINED BENEFIT PLAN 2018 112623973 2019-10-08 J.J. NAZZARO ASSOCIATES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JAMES NAZZARO
J. J. NAZZARO ASSOCIATES, LTD. 401(K) PROFIT SHARING PLAN 2018 112623973 2019-10-08 J.J. NAZZARO ASSOCIATES, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JAMES NAZZARO
J. J. NAZZARO ASSOCIATES, LTD. 401(K) PROFIT SHARING PLAN 2017 112623973 2018-10-13 J.J. NAZZARO ASSOCIATES, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-10-13
Name of individual signing JAMES NAZZARO
J. J. NAZZARO ASSOCIATES, LTD. DEFINED BENEFIT PLAN 2017 112623973 2018-10-10 J.J. NAZZARO ASSOCIATES, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 6316507838
Plan sponsor’s address 8 SAXON AVENUE, SUITE C, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing JAMES NAZZARO

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

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 2024-11-01 Address 8 saxon avenue, suite c, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
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)
2022-12-07 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2023-06-29 Address 8 SAXON AVENUE, SUITE C, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2018-11-27 2023-06-29 Address 8 SAXON AVE, SUITE C, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2018-11-27 2020-11-05 Address 8 SAXON AVE STE C, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2012-05-30 2018-11-27 Address 8 SAXON AVE STE 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
120530000113 2012-05-30 CERTIFICATE OF CHANGE 2012-05-30
061207002905 2006-12-07 BIENNIAL STATEMENT 2006-11-01
050112002365 2005-01-12 BIENNIAL STATEMENT 2004-11-01
001103002670 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981103002390 1998-11-03 BIENNIAL STATEMENT 1998-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347534984 0214700 2024-06-07 652 E MAIN STREET, ISLIP, NY, 11751
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-06-07
Emphasis N: FALL
Case Closed 2024-11-13

Related Activity

Type Inspection
Activity Nr 1753508
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854958503 2021-02-19 0235 PPS 8 Saxon Ave Ste C, Bay Shore, NY, 11706-7036
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57385
Loan Approval Amount (current) 57385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7036
Project Congressional District NY-02
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57969.86
Forgiveness Paid Date 2022-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State