Search icon

NRLA, INC.

Company Details

Name: NRLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1994 (31 years ago)
Date of dissolution: 29 Sep 2008
Entity Number: 1814755
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 175 MEMORIAL HIGHWAY, LL-5, NEW ROCHELLE, NY, United States, 10801
Address: 175 MEMORIAL HWY, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MEMORIAL HWY, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MICHAEL B RUBIN MD Chief Executive Officer 175 MEMORIAL HIGHWAY LL-5, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1996-05-16 2006-04-18 Address 175 MEMORIAL HIGHWAY, LL-5, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080929000200 2008-09-29 CERTIFICATE OF DISSOLUTION 2008-09-29
060418003083 2006-04-18 BIENNIAL STATEMENT 2006-04-01
020321002745 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000413002638 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980421002061 1998-04-21 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
359010.00
Total Face Value Of Loan:
359010.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
359010
Current Approval Amount:
359010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362196.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State