Search icon

N.S. CONSULTING ASSOCIATES, INC.

Company Details

Name: N.S. CONSULTING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2619702
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 355 POST AVE, STE 103, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE BROCHIN Chief Executive Officer 355 POST AVE, STE 103, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
LAWRENCE BROCHIN DOS Process Agent 355 POST AVE, STE 103, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2011-03-28 2013-03-20 Address 355 POST AVENUE / SUITE 103, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-03-16 2013-03-20 Address 355 POST AVENUE / SUITE 103, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-03-16 2013-03-20 Address 355 POST AVENUE / SUITE 103, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-03-16 2011-03-28 Address 355 POST AVENUE / SUITE 103, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-05-10 2007-03-16 Address 355 POST AVENUE, SUITE 103, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2005-05-10 2007-03-16 Address 355 POST AVENUE, SUITE 103, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-05-10 2007-03-16 Address 355 POST AVENUE, SUITE 103, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-04-14 2005-05-10 Address 505 NORTHERN BLVD., SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-04-14 2005-05-10 Address 505 NORTHERN BLVD., SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2003-04-14 2005-05-10 Address 505 NORTHERN BLVD., SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130320002437 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110328002715 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090305002652 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070316002250 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050510002070 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030414002269 2003-04-14 BIENNIAL STATEMENT 2003-03-01
010323000080 2001-03-23 CERTIFICATE OF INCORPORATION 2001-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165018702 2021-04-02 0235 PPP 355 Post Ave Ste 103, Westbury, NY, 11590-2265
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2265
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
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 5638.36
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State