Search icon

NR FRAGRANCES & COSMETICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NR FRAGRANCES & COSMETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2004 (22 years ago)
Entity Number: 3012504
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 2765 THROOP AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NR FRAGRANCES & COSMETICS INC. DOS Process Agent 2765 THROOP AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
KHALID RAJA Chief Executive Officer 2765 THROOP AVE, BRONX, NY, United States, 10469

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHARIQ DEHER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P3374130

Unique Entity ID

Unique Entity ID:
YTS6ZGVEB965
CAGE Code:
107D3
UEI Expiration Date:
2026-03-25

Business Information

Division Name:
NR FRAGRANCES & COSMETICS INC
Activation Date:
2025-03-27
Initial Registration Date:
2025-02-19

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 1220 BROADWAY, SUITE # 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 2765 THROOP AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2018-02-05 2025-01-21 Address 1220 BROADWAY, SUITE # 700, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-02-05 2025-01-21 Address 1220 BROADWAY, SUITE # 700, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-02-08 2018-02-05 Address 303 5TH AVENUE, SUITE 1714, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250121000545 2025-01-21 BIENNIAL STATEMENT 2025-01-21
220208000942 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203061759 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006687 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160714006352 2016-07-14 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSWA25P0WUJ
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19879.06
Base And Exercised Options Value:
19879.06
Base And All Options Value:
19879.06
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-29
Description:
LAMINATOR TABLE ROLLOVER FLEXI 1510 61 IN X 132 IN FLATBED APPLICATOR
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS
Procurement Instrument Identifier:
140G0225P0063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
37572.40
Base And Exercised Options Value:
37572.40
Base And All Options Value:
37572.40
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-05-29
Description:
UAS BASED GROUND PENETRATING RADAR
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
47QSWA25P0V32
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
42360.30
Base And Exercised Options Value:
42360.30
Base And All Options Value:
42360.30
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-14
Description:
RHSOL-GEN, SOLAR FLEET KIT FOR GEN
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
12582.00
Total Face Value Of Loan:
12582.00
Date:
2020-05-02
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:
12332.00
Total Face Value Of Loan:
12332.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,582
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,582
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,675.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State