Search icon

THE NSR GROUP, LLC

Company Details

Name: THE NSR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3042892
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2590 W Ridge Rd, Suite 10, ROCHESTER, NY, United States, 14626

Agent

Name Role Address
RAHUL KOHLI Agent 906 DWEWY AVE, ROCHESTER, NY, 14613

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2590 W Ridge Rd, Suite 10, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-04-18 2024-08-30 Address 2590 W Ridge Rd, Suite 10, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2024-04-18 2024-08-30 Address 906 DWEWY AVE, ROCHESTER, NY, 14613, USA (Type of address: Registered Agent)
2023-03-10 2024-04-18 Address 906 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2023-03-10 2024-04-18 Address 906 DWEWY AVE, ROCHESTER, NY, 14613, USA (Type of address: Registered Agent)
2008-04-24 2023-03-10 Address 906 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2007-07-09 2008-04-24 Address 2050 DEWEY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
2004-04-21 2023-03-10 Address 906 DWEWY AVE, ROCHESTER, NY, 14613, USA (Type of address: Registered Agent)
2004-04-21 2007-07-09 Address 906 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830014861 2024-08-23 CERTIFICATE OF CHANGE BY ENTITY 2024-08-23
240418004270 2024-04-18 BIENNIAL STATEMENT 2024-04-18
230310001797 2023-03-10 BIENNIAL STATEMENT 2022-04-01
200406061366 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180403007664 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160406006571 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140409006868 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120517002859 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100505002486 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080424002610 2008-04-24 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7891737006 2020-04-08 0219 PPP 906 Dewey Ave, ROCHESTER, NY, 14613-1618
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14613-1618
Project Congressional District NY-25
Number of Employees 3
NAICS code 531312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17409.56
Forgiveness Paid Date 2021-03-22
8147238306 2021-01-29 0219 PPS 906 Dewey Ave, Rochester, NY, 14613-1618
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11154
Loan Approval Amount (current) 11154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-1618
Project Congressional District NY-25
Number of Employees 6
NAICS code 531311
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11251.91
Forgiveness Paid Date 2021-12-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1567819 Intrastate Non-Hazmat 2025-01-21 10000 2013 4 2 Private(Property)
Legal Name THE NSR GROUP LLC
DBA Name -
Physical Address 2590 WEST RIDGE ROAD SUITE 10, ROCHESTER, NY, 14626, US
Mailing Address 2590 WEST RIDGE ROAD SUITE 10, ROCHESTER, NY, 14626, US
Phone (585) 202-7368
Fax (585) 413-4341
E-mail RAHUL@NSRPROPERTIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State