Search icon

NRS PARTY PLANNING, LTD.

Company Details

Name: NRS PARTY PLANNING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513732
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 1020 NEW MCNEIL AVE, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEIL SAMBROWSKY DOS Process Agent 1020 NEW MCNEIL AVE, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
NEIL SAMBROWSKY Chief Executive Officer 1020 NEW MCNEIL AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2002-08-12 2004-06-15 Address 128 HANDS LN, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2002-08-12 2004-06-15 Address 128 HANDS LN, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2000-05-24 2004-06-15 Address 128 HARDS LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060608002791 2006-06-08 BIENNIAL STATEMENT 2006-05-01
040615002885 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020812002460 2002-08-12 BIENNIAL STATEMENT 2002-05-01
000524000637 2000-05-24 CERTIFICATE OF INCORPORATION 2000-05-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11451.00
Total Face Value Of Loan:
11451.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11451
Current Approval Amount:
11451
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11613.82

Date of last update: 30 Mar 2025

Sources: New York Secretary of State