Search icon

NOURI REALTY LLC

Company Details

Name: NOURI REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2003 (21 years ago)
Entity Number: 2977956
ZIP code: 10032
County: Nassau
Place of Formation: New York
Address: 19 WEST 45th STREET, STE. 301, NEW YORK, NY, United States, 10032

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOURI REALTY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 200317572 2024-05-16 NOURI REALTY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531110
Sponsor’s telephone number 5165044999
Plan sponsor’s address 19 W 45TH ST STE 301 - STE 301, NEW YORK, NY, 100364904

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing ERISA FIDUCIARY SERVICES, INC.

DOS Process Agent

Name Role Address
NOURI REALTY LLC DOS Process Agent 19 WEST 45th STREET, STE. 301, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2003-11-17 2023-11-01 Address 175 GREAT NECK ROAD, STE. 307, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036029 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220411000587 2022-04-11 BIENNIAL STATEMENT 2021-11-01
191104060592 2019-11-04 BIENNIAL STATEMENT 2019-11-01
181224000124 2018-12-24 CERTIFICATE OF PUBLICATION 2018-12-24
180822006057 2018-08-22 BIENNIAL STATEMENT 2017-11-01
131106006448 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111115002367 2011-11-15 BIENNIAL STATEMENT 2011-11-01
071029002034 2007-10-29 BIENNIAL STATEMENT 2007-11-01
051024002012 2005-10-24 BIENNIAL STATEMENT 2005-11-01
031117000259 2003-11-17 ARTICLES OF ORGANIZATION 2003-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193757709 2020-05-01 0235 PPP 175 GREAT NECK RD SUITE 307, GREAT NECK, NY, 11021
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3420
Loan Approval Amount (current) 3420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3460.31
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State