Search icon

NASSAU-SUFFOLK HOME SUPPLIES, INC.

Company Details

Name: NASSAU-SUFFOLK HOME SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1983 (42 years ago)
Entity Number: 863341
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 33 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542
Principal Address: 77 PARKWAY DR, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
ANDREW N TANENHAUS Chief Executive Officer 33 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2009-08-20 2014-07-18 Address 21 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2003-08-21 2009-08-20 Address 77 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-09-30 2014-07-18 Address 21 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1993-05-20 2003-08-21 Address 21 LUMBER ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-05-20 2005-11-02 Address 5 TAMELING ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1983-08-23 1993-09-30 Address 21 LUMBER RD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002493 2014-07-18 BIENNIAL STATEMENT 2013-08-01
110831003061 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090820002023 2009-08-20 BIENNIAL STATEMENT 2009-08-01
080421002185 2008-04-21 BIENNIAL STATEMENT 2007-08-01
051102002637 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030821002579 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010803002918 2001-08-03 BIENNIAL STATEMENT 2001-08-01
991008002230 1999-10-08 BIENNIAL STATEMENT 1999-08-01
970908002166 1997-09-08 BIENNIAL STATEMENT 1997-08-01
930930003111 1993-09-30 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5572858301 2021-01-25 0235 PPS 33 Cedar Swamp Rd, Glen Cove, NY, 11542-3728
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68080.35
Loan Approval Amount (current) 68080.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3728
Project Congressional District NY-03
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68418.86
Forgiveness Paid Date 2021-08-04
6644857103 2020-04-14 0235 PPP 33 CEDAR SWAMP RD, GLEN COVE, NY, 11542-3728
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68080.35
Loan Approval Amount (current) 68080.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-3728
Project Congressional District NY-03
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68785.74
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State