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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6G8A4
UEI Expiration Date:
2019-12-19

Business Information

Doing Business As:
NISCORP
Activation Date:
2018-12-21
Initial Registration Date:
2011-07-14

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: Chief Executive Officer)
2003-05-29 2018-08-08 Address 92 NORTH AVE / SUITE 201, NEW ROCHELLE, NY, 10801, 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN301201600056PC
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4215.00
Base And Exercised Options Value:
4215.00
Base And All Options Value:
4215.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-07-28
Description:
IGF::OT::IGF CAMERA REPAIR
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J067: MAINT/REPAIR/REBUILD OF EQUIPMENT- PHOTOGRAPHIC EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
38332.00
Total Face Value Of Loan:
38332.00
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:
38332.00
Total Face Value Of Loan:
38332.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38332
Current Approval Amount:
38332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38668
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38332
Current Approval Amount:
38332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38575.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State