Search icon

EMIL NORSIC & SON, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2023 112147814 2024-07-31 EMIL NORSIC & SON, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DAWN SCHLEGEL
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2022 112147814 2023-07-11 EMIL NORSIC & SON, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing EMIL R NORSIC JR
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing EMIL R NORSIC JR
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2021 112147814 2022-07-13 EMIL NORSIC & SON, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing EMIL R NORSIC JR
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2020 112147814 2021-05-04 EMIL NORSIC & SON, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EMIL R. NORSIC JR.
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2019 112147814 2020-07-17 EMIL NORSIC & SON, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing EMIL R. NORSIC JR.
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2018 112147814 2019-09-10 EMIL NORSIC & SON, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing EMIL R. NORSIC JR.
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2017 112147814 2018-07-26 EMIL NORSIC & SON, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing EMIL R. NORSIC JR.
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2016 112147814 2017-07-19 EMIL NORSIC & SON, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing EMIL R NORSIC JR.
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2015 112147814 2016-07-26 EMIL NORSIC & SON, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing EMIL R. NORSIC JR.
EMIL NORSIC & SON, INC. 401(K) PROFIT SHARING PLAN 2014 112147814 2015-09-04 EMIL NORSIC & SON, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 562000
Sponsor’s telephone number 6312830604
Plan sponsor’s address 1625 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2015-09-04
Name of individual signing EMIL R. NORSIC JR.

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

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
2011-07-18 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-06-26 2011-06-27 Address 1625 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-06-26 2011-06-27 Address PO BOX 5047, 1625 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-03-08 2011-06-27 Address P.O. BOX 863, 660 MAJORS PATH, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer)
1993-03-08 2007-06-26 Address P.O. BOX 332, 53 HENRY ROAD, SOUTHAMPTON, NY, 11969, USA (Type of address: Principal Executive Office)

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
110718000165 2011-07-18 CERTIFICATE OF AMENDMENT 2011-07-18
110627002221 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090605002385 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070626002416 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050805002179 2005-08-05 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7561487000 2020-04-07 0235 PPP 1625 country road 39, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1203800
Loan Approval Amount (current) 1203800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 71
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1215236.1
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State