Search icon

NYACK RETAIL CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133929667
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
51172.00
Total Face Value Of Loan:
51172.00
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:
53600.00
Total Face Value Of Loan:
53600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53600
Current Approval Amount:
53600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54053.76
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51172
Current Approval Amount:
51172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51532.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State