Search icon

NRS ACCOUNTING SERVICES INC.

Company Details

Name: NRS ACCOUNTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1995 (30 years ago)
Entity Number: 1933535
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 80 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NRS ACCOUNTING SERVICES INC., 2023 113271931 2024-06-26 NRS ACCOUNTING SERVICES INC., 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541219
Sponsor’s telephone number 5168730530
Plan sponsor’s address 80 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing BASHIR KAPDI
NRS ACCOUNTING SERVICES INC., 2022 113271931 2023-06-06 NRS ACCOUNTING SERVICES INC., 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541219
Sponsor’s telephone number 5168730530
Plan sponsor’s address 80 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing BASHIR KAPDI

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
BASHIR KAPDI Chief Executive Officer 80 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 80 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2012-11-21 2024-04-23 Address 80 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2012-11-21 2024-04-23 Address 80 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2001-06-25 2012-11-21 Address 105 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2001-06-25 2012-11-21 Address 105 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2001-06-25 2012-11-21 Address 105 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1997-06-12 2001-06-25 Address 174 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1997-06-12 2001-06-25 Address 174 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1995-06-23 2001-06-25 Address 174 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1995-06-23 2024-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240423002205 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210601060443 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061661 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006260 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006348 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007171 2013-06-05 BIENNIAL STATEMENT 2013-06-01
121121002407 2012-11-21 BIENNIAL STATEMENT 2011-06-01
050815002592 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030609002104 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010625002164 2001-06-25 BIENNIAL STATEMENT 2001-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4536335003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NRS ACCOUNTING SERVICES INC.
Recipient Name Raw NRS ACCOUNTING SERVICES INC.
Recipient Address 80 HILLSIDE AVENUE, WILLISTON PARK, NASSAU, NEW YORK, 11596-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179757210 2020-04-27 0235 PPP 80 HILLSIDE AVE, WILLISTON PARK, NY, 11596
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61860
Loan Approval Amount (current) 61860
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 WILLISTON PARK, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 541211
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 62419.08
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State