Search icon

NASSAU CALENDAR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU CALENDAR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1984 (41 years ago)
Entity Number: 900079
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 310 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-747-8844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
VICKI MATLAND Chief Executive Officer 310 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
2060914-DCA Active Business 2017-11-16 2024-02-28

History

Start date End date Type Value
2012-04-18 2014-07-14 Address 55 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-03-11 2012-04-18 Address 55 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-03-11 2014-07-14 Address 55 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-03-11 2014-07-14 Address 55 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-05-04 2008-03-11 Address 150 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210909002889 2021-09-09 BIENNIAL STATEMENT 2021-09-09
140714002159 2014-07-14 BIENNIAL STATEMENT 2014-03-01
120418002654 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326003058 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002499 2008-03-11 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3419484 RENEWAL INVOICED 2022-02-22 340 Process Serving Agency License Renewal Fee
3161491 RENEWAL INVOICED 2020-02-24 340 Process Serving Agency License Renewal Fee
2680869 FINGERPRINT INVOICED 2017-10-25 75 Fingerprint Fee
2680866 BLUEDOT INVOICED 2017-10-25 340 Process Serving Agency License Blue Dot Fee
2680800 LICENSE INVOICED 2017-10-25 85 Process Serving Agency License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
44800.00
Total Face Value Of Loan:
44800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,235.73
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $44,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State