Search icon

NASSAU CALENDAR SERVICE, INC.

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)
1993-05-04 2008-03-11 Address CLARA ALEFERIES, 150 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-05-04 2008-03-11 Address CLARA ALEFERIES, 150 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1992-08-14 1993-05-04 Address 150 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1984-03-07 1992-08-14 Address 125 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

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
060329002966 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040312002631 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020304002671 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000327002585 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980320002040 1998-03-20 BIENNIAL STATEMENT 1998-03-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727657203 2020-04-15 0235 PPP 310 Old Country Road #201, Garden City, NY, 11530
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) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45235.73
Forgiveness Paid Date 2021-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State