Search icon

NAHAS RUG CO., INC.

Company Details

Name: NAHAS RUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1956 (69 years ago)
Entity Number: 98018
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 108-18 Queens Blvd, Forest Hills, NY, United States, 11375
Principal Address: 195 Bethpage Sweet Hollow Road, Old Bethpage, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON & GORDON PC DOS Process Agent 108-18 Queens Blvd, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
JOHN NAHAS Chief Executive Officer 195 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 195 BETHPAGE SWEET HOLLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1035 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 351 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-23 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002003082 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221007002706 2022-10-07 BIENNIAL STATEMENT 2022-10-01
210628001925 2021-06-23 CERTIFICATE OF AMENDMENT 2021-06-23
201013060327 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002007350 2018-10-02 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
930000.00
Total Face Value Of Loan:
930000.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-04-21
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:
20582.00
Total Face Value Of Loan:
20582.00
Date:
2020-05-02
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:
15035.00
Total Face Value Of Loan:
15035.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15035
Current Approval Amount:
15035
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15193.8
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20582
Current Approval Amount:
20582
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20720.93

Date of last update: 19 Mar 2025

Sources: New York Secretary of State