Search icon

NAMI QUEENS/NASSAU, INC.

Company Details

Name: NAMI QUEENS/NASSAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Feb 1983 (42 years ago)
Entity Number: 821187
ZIP code: 11042
County: Queens
Place of Formation: New York
Address: 2001 MARCUS AVENUE, SUITE N119, LAKE SUCCESS, NY, United States, 11042

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JNTJJGP14LE1 2023-03-24 1981 MARCUS AVE STE C117, NEW HYDE PARK, NY, 11042, 1038, USA PO BOX 176, CARLE PLACE, NY, 11514, USA

Business Information

URL namiqn.org
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2022-02-24
Initial Registration Date 2020-09-09
Entity Start Date 1984-07-02
Fiscal Year End Close Date Feb 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID SILLS
Role PRESIDENT
Address 3310 BAYFIELD BLVD, OCEANSIDE, NY, 11572, USA
Government Business
Title PRIMARY POC
Name DAVID SILLS
Role PRESIDENT
Address 3310 BAYFIELD BLVD, OCEANSIDE, NY, 11572, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 MARCUS AVENUE, SUITE N119, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1987-06-09 1998-04-29 Name ALLIANCE FOR THE MENTALLY ILL/PEOPLE ACTING TOGETHER WITH HOPE, QUEENS/NASSAU, INC. (AMI/PATH,QUEENS/NASSAU)
1983-02-08 1987-06-09 Name PEOPLE ACTING TOGETHER WITH HOPE, INC.
1983-02-08 1998-04-29 Address JEWISH-HILLSIDE MED. CT, 75-59 263RD ST., GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980429000336 1998-04-29 CERTIFICATE OF AMENDMENT 1998-04-29
B506526-6 1987-06-09 CERTIFICATE OF AMENDMENT 1987-06-09
B129340-6 1984-08-03 CERTIFICATE OF AMENDMENT 1984-08-03
A948986-4 1983-02-08 CERTIFICATE OF INCORPORATION 1983-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133798401 2021-02-16 0235 PPS 1981 Marcus Ave Ste C117, New Hyde Park, NY, 11042-1038
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9290
Loan Approval Amount (current) 9290
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 New Hyde Park, NASSAU, NY, 11042-1038
Project Congressional District NY-03
Number of Employees 1
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9384.43
Forgiveness Paid Date 2022-03-01
2872698201 2020-08-03 0235 PPP 1981 MARCUS AVE SUITE C117, NEW HYDE PARK, NY, 11042-1017
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9472.05
Loan Approval Amount (current) 9472.05
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 NEW HYDE PARK, NASSAU, NY, 11042-1017
Project Congressional District NY-03
Number of Employees 2
NAICS code 923120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9575.33
Forgiveness Paid Date 2021-09-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State