Search icon

NIRI REALTY CORP.

Company Details

Name: NIRI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213606
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 181 EAST 90TH STREET, #3D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NITZA SHAFRIR DOS Process Agent 181 EAST 90TH STREET, #3D, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
NITZA SHAFRIR Chief Executive Officer 181 EAST 90TH STREET, #3D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2002-01-28 2015-05-20 Address C/O EUGENE ZINBARG, 460 PARK AVE S 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-01-28 2015-05-20 Address C/O EUGENE ZINBARG, 460 PARK AVE S 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-03-13 2015-05-20 Address C/O NITZA SHAFRIR, 521 GAIR ST, PIERMONT, NY, 10968, USA (Type of address: Chief Executive Officer)
2000-03-13 2002-01-28 Address 60 EAST 42ND ST SUITE 1732, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
1998-01-26 2002-01-28 Address 60 EAST 42ND STREET, SUITE 1732, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
1998-01-02 1998-01-26 Address 1111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520002019 2015-05-20 BIENNIAL STATEMENT 2014-01-01
080206003073 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060222002024 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040107003106 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020128002169 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000313002804 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980126000061 1998-01-26 CERTIFICATE OF CHANGE 1998-01-26
980102000369 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089797405 2020-05-05 0202 PPP 360 E 88TH ST APT 24D, NEW YORK, NY, 10128-4990
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5999
Loan Approval Amount (current) 5999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-4990
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6047.49
Forgiveness Paid Date 2021-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State