Search icon

EMIL NORSIC & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMIL NORSIC & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1967 (58 years ago)
Entity Number: 211089
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968
Principal Address: PO BOX 5047, 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMIL R NORSIC, JR Chief Executive Officer PO BOX 863 / 660 MAJORS PATH, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
112147814
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-14 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-07-22 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-06-29 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-06-27 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-06-16 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210603060026 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190705060009 2019-07-05 BIENNIAL STATEMENT 2019-06-01
170712006166 2017-07-12 BIENNIAL STATEMENT 2017-06-01
150611006158 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130822006295 2013-08-22 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1203800.00
Total Face Value Of Loan:
1203800.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$1,203,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,203,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,215,236.1
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $963,040
Rent: $240,760

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State