Search icon

NOSTRAND REPAIRS, INC.

Company Details

Name: NOSTRAND REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2001 (23 years ago)
Entity Number: 2693954
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 23 GRAND AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FREUND DOS Process Agent 23 GRAND AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JOSEH FREUND Chief Executive Officer 23 GRAND AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2005-11-29 2019-10-29 Address 60 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2005-11-29 2019-10-29 Address 60 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2003-11-07 2005-11-29 Address 60 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2003-11-07 2019-10-29 Address 60 NOSTRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2001-10-30 2005-11-29 Address HERMAN FREUND, 60 NOSTRAND AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191029060136 2019-10-29 BIENNIAL STATEMENT 2019-10-01
151020006253 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131011006474 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111027002858 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091015002475 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071126002976 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051129002221 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031107002688 2003-11-07 BIENNIAL STATEMENT 2003-10-01
011127000135 2001-11-27 CERTIFICATE OF AMENDMENT 2001-11-27
011030000159 2001-10-30 CERTIFICATE OF INCORPORATION 2001-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8691197707 2020-05-01 0202 PPP 23 Grand Avenue, Brooklyn, NY, 11205
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43515
Loan Approval Amount (current) 43515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44137.32
Forgiveness Paid Date 2021-10-18
4974528501 2021-02-26 0202 PPS 23 Grand Avenue, Brooklyn, NY, 11205
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29557
Loan Approval Amount (current) 29557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205
Project Congressional District NY-07
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29993.47
Forgiveness Paid Date 2022-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State