Search icon

THE NAGAR ORGANIZATION, INC.

Company Details

Name: THE NAGAR ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1990 (34 years ago)
Entity Number: 1483853
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 668-B AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 668-B AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
EPHRAIM NAGAR Chief Executive Officer 668-B AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Licenses

Number Type End date
31NA0754567 CORPORATE BROKER 2026-09-08
109940052 REAL ESTATE PRINCIPAL OFFICE No data
10401317483 REAL ESTATE SALESPERSON 2024-10-06

History

Start date End date Type Value
2002-10-08 2004-11-22 Address 200 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-10-08 2004-11-22 Address 200 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-11-22 Address 200 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-10-16 2002-10-08 Address 1600 BROADWAY, STE 514C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-01 2002-10-08 Address 1600 BROADWAY, SUITE 514C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-11-01 1996-10-16 Address % ROSHELLE NAGAR, 1600 BROADWAY, SUITE 514C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-01 2002-10-08 Address 1600 BROADWAY, SUITE 514C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-11-01 Address 1600 BROADWAY, SUITE 514C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-10-28 1993-11-01 Address 1600 BROADWAY, SUITE 514C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-11-01 Address 1600 BROADWAY, SUITE 514C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160620000611 2016-06-20 ANNULMENT OF DISSOLUTION 2016-06-20
DP-1802569 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
041122002419 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021008002559 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001011002331 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981201002441 1998-12-01 BIENNIAL STATEMENT 1998-10-01
961016002595 1996-10-16 BIENNIAL STATEMENT 1996-10-01
931101003234 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921028002119 1992-10-28 BIENNIAL STATEMENT 1992-10-01
901024000259 1990-10-24 CERTIFICATE OF INCORPORATION 1990-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3446998809 2021-04-14 0202 PPP 668B Amsterdam Ave, New York, NY, 10025-7426
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22708.32
Loan Approval Amount (current) 22708.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-7426
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22784.65
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State