Search icon

NATIONAL INSTRUMENT SERVICE CORPORATION

Company Details

Name: NATIONAL INSTRUMENT SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1987 (38 years ago)
Entity Number: 1176540
ZIP code: 11735
County: Westchester
Place of Formation: New York
Address: 45A GAZZA BLVD, FAMRINGDALE, NY, United States, 11735
Principal Address: 45A GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR GAUFMAN Chief Executive Officer 45A GAZZA BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
NATIONAL INSTRUMENT SERVICE CORPORATION DOS Process Agent 45A GAZZA BLVD, FAMRINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 45A GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2018-08-08 2023-08-10 Address 45A GAZZA BLVD, FAMRINGDALE, NY, 11735, USA (Type of address: Service of Process)
2018-08-08 2023-08-10 Address 45A GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2003-05-29 2018-08-08 Address 92 NORTH AVE / SUITE 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-05-29 2018-08-08 Address 92 NORTH AVE / SUITE 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2003-05-29 2018-08-08 Address 92 NORTH AVE / SUITE 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-05-29 Address 336 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2001-06-25 2003-05-29 Address 336 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-05-29 Address 336 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Principal Executive Office)
1997-06-10 2001-06-25 Address 47 PURDY AVE, PORT CHESTER, NY, 10573, 5028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810003866 2023-08-10 BIENNIAL STATEMENT 2023-06-01
210728002083 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190820060396 2019-08-20 BIENNIAL STATEMENT 2019-06-01
180808002052 2018-08-08 BIENNIAL STATEMENT 2017-06-01
030529002782 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010625002184 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990702002343 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970610002486 1997-06-10 BIENNIAL STATEMENT 1997-06-01
950705002537 1995-07-05 BIENNIAL STATEMENT 1993-06-01
B504873-4 1987-06-04 CERTIFICATE OF INCORPORATION 1987-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3058717710 2020-05-01 0235 PPP 45A GAZZA BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38332
Loan Approval Amount (current) 38332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38668
Forgiveness Paid Date 2021-03-22
8117088406 2021-02-12 0235 PPS 45 Gazza Blvd Ste A, Farmingdale, NY, 11735-1416
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38332
Loan Approval Amount (current) 38332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1416
Project Congressional District NY-02
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38575.13
Forgiveness Paid Date 2021-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State