Search icon

N.S. IMPORTS INC.

Company Details

Name: N.S. IMPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164366
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 108-16 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419
Principal Address: 108-20 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-16 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
NARENDER BHATIA Chief Executive Officer 108-20 101 AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2023-11-21 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-22 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-22 2023-12-07 Address 101-30 121ST STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207003801 2023-12-07 BIENNIAL STATEMENT 2023-07-01
111122000002 2011-11-22 ANNULMENT OF DISSOLUTION 2011-11-22
DP-1497951 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970722000472 1997-07-22 CERTIFICATE OF INCORPORATION 1997-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602877706 2020-05-01 0202 PPP 10816 101st Ave, South Richmond Hill, NY, 11419
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11490.93
Forgiveness Paid Date 2021-05-13
8823768504 2021-03-10 0202 PPS 10816 101st Ave, South Richmond Hill, NY, 11419-1028
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11375
Loan Approval Amount (current) 11375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1028
Project Congressional District NY-05
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11473.17
Forgiveness Paid Date 2022-01-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State