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

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

Form 5500 Series

Employer Identification Number (EIN):
113271931
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

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: Service of Process)
2012-11-21 2024-04-23 Address 80 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2001-06-25 2012-11-21 Address 105 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2001-06-25 2012-11-21 Address 105 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
61860.00
Total Face Value Of Loan:
61860.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61860
Current Approval Amount:
61860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62419.08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State