Search icon

NATIONAL REFUND & UTILITY SERVICES, INC.

Company Details

Name: NATIONAL REFUND & UTILITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2000 (25 years ago)
Entity Number: 2514472
ZIP code: 11581
County: Nassau
Place of Formation: New York
Principal Address: 505 CHESTNUT STREET, CEDARHURST, NY, United States, 11516
Address: 866 Park lane, CHESTNUT STREET, North Woodmere, NY, United States, 11581

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REFUND & UTILITY SERVICES, INC. DOS Process Agent 866 Park lane, CHESTNUT STREET, North Woodmere, NY, United States, 11581

Chief Executive Officer

Name Role Address
JASON BOKOR Chief Executive Officer 505 CHESTNUT STREET, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
113548680
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 505 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-06-22 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-05-03 2024-06-05 Address 505, CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2015-02-05 2024-06-05 Address 505 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605001981 2024-06-05 BIENNIAL STATEMENT 2024-06-05
210503062621 2021-05-03 BIENNIAL STATEMENT 2020-05-01
180501006092 2018-05-01 BIENNIAL STATEMENT 2018-05-01
150205002026 2015-02-05 AMENDMENT TO BIENNIAL STATEMENT 2014-05-01
140507007032 2014-05-07 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
210700.00
Total Face Value Of Loan:
210700.00
Date:
2020-05-03
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:
194000.00
Total Face Value Of Loan:
194000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State