Search icon

NYACK RETAIL CORP.

Company Details

Name: NYACK RETAIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104787
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: 10 SOLURI LN, TOMPKINS COVE, NY, United States, 10986
Principal Address: 10 SOLURI LN, TOMKINS COVE, NY, United States, 10986

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
NYACK RETAIL CORP 401K PLAN 2023 133929667 2024-01-16 NYACK RETAIL CORP 9
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 8453586030
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-01-16
Name of individual signing MICHAEL GENSINGER
NYACK RETAIL CORP 401K PLAN 2022 133929667 2023-07-13 NYACK RETAIL CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 8453586030
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960
NYACK RETAIL CORP 401K PLAN 2022 133929667 2024-02-28 NYACK RETAIL CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 8453586030
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-02-28
Name of individual signing MICHAEL GENSINGER
NYACK RETAIL CORP 401K PLAN 2021 133929667 2022-10-11 NYACK RETAIL CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 8453586030
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960
NYACK RETAIL CORP 401K PLAN 2020 133929667 2021-05-26 NYACK RETAIL CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 9145226319
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960
NYACK RETAIL CORP 401K PLAN 2019 133929667 2020-09-14 NYACK RETAIL CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 9145226319
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960
NYACK RETAIL CORP 401K PLAN 2018 133929667 2019-06-13 NYACK RETAIL CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 9145226319
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960
NYACK RETAIL CORP 401K PLAN 2017 133929667 2018-06-01 NYACK RETAIL CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 9145226319
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960
NYACK RETAIL CORP 401K PLAN 2016 133929667 2017-07-13 NYACK RETAIL CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 9145226319
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MICHAEL GENSINGER
NYACK RETAIL CORP 401K PLAN 2015 133929667 2016-10-07 NYACK RETAIL CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 447100
Sponsor’s telephone number 9145226319
Plan sponsor’s address 45 N HIGHLAND AVE, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing MICHAEL GENSINGER

Chief Executive Officer

Name Role Address
MICHAEL GENSINGER Chief Executive Officer 10 SOLURI LN, TOMKINS COVE, NY, United States, 10986

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SOLURI LN, TOMPKINS COVE, NY, United States, 10986

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 10 SOLURI LN, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 10 SOLURI LN, TOMKIMS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
2017-04-17 2023-03-23 Address 10 SOLURI LN, TOMKIMS COVE, NY, 10986, USA (Type of address: Chief Executive Officer)
1999-03-24 2017-04-17 Address 2 WILDWOOD DR., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1999-03-24 2017-04-17 Address 2 WILDWOOD DR., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1997-01-22 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-22 2023-03-23 Address 45 NORTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323002377 2023-03-23 BIENNIAL STATEMENT 2023-01-01
170417002020 2017-04-17 BIENNIAL STATEMENT 2017-01-01
990324002150 1999-03-24 BIENNIAL STATEMENT 1999-01-01
970122000448 1997-01-22 CERTIFICATE OF INCORPORATION 1997-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108018406 2021-02-10 0202 PPS 45 N Highland Ave, Nyack, NY, 10960-1804
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51172
Loan Approval Amount (current) 51172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1804
Project Congressional District NY-17
Number of Employees 7
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51532.31
Forgiveness Paid Date 2021-11-02
7445337200 2020-04-28 0202 PPP 45 no highland ave., nyack, NY, 10960
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54053.76
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: New York Secretary of State