Search icon

NATIONWIDE REGISTRY & SECURITY LTD

Company Details

Name: NATIONWIDE REGISTRY & SECURITY LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2244995
ZIP code: 11042
County: New York
Place of Formation: New York
Principal Address: 502 PARK AVE, NEW YORK, NY, United States, 10022
Address: 1979 Marcus Avenue Suite 210, New Hyde Park, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOENIG & SAMBERG, ESQS. DOS Process Agent 1979 Marcus Avenue Suite 210, New Hyde Park, NY, United States, 11042

Chief Executive Officer

Name Role Address
ALLYN EHRLICH Chief Executive Officer 502 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-04-01 Address 100 MERRICK ROAD, STE 204E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2023-12-21 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-04-01 Address 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2023-12-21 Address 100 MERRICK ROAD, STE 204E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2021-11-23 2023-12-21 Address 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-11-23 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-30 2021-11-23 Address 502 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401037306 2024-04-01 BIENNIAL STATEMENT 2024-04-01
231221001579 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211123002459 2021-11-23 CERTIFICATE OF AMENDMENT 2021-11-23
140624002334 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120515003045 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100422002642 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080403002630 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060510003147 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040507002051 2004-05-07 BIENNIAL STATEMENT 2004-04-01
020430002411 2002-04-30 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615057309 2020-04-29 0202 PPP 502 Park Ave, 4th Floor, New York, NY, 10022
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11525
Loan Approval Amount (current) 11525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 713290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11658.25
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State