Search icon

NSI INTERNATIONAL, INC.

Company Details

Name: NSI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3236023
ZIP code: 10001
County: Suffolk
Place of Formation: Delaware
Address: 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011
Address: 121 west 27th street, suite 604, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NSI INTERNATIONAL, INC. 401(K) PLAN 2023 203200600 2024-10-11 NSI INTERNATIONAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 121 WEST 27TH STREET #604, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JONATHAN MUIR
Valid signature Filed with authorized/valid electronic signature
NSI INTERNATIONAL, INC. 401(K) PLAN 2022 203200600 2023-10-06 NSI INTERNATIONAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 235 W. 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2021 203200600 2022-10-14 NSI INTERNATIONAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 235 W. 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2020 203200600 2021-10-15 NSI INTERNATIONAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 235 W. 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2019 203200600 2020-09-21 NSI INTERNATIONAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 235 WEST 23RD STREET, 4RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2018 203200600 2019-07-29 NSI INTERNATIONAL, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2017 203200600 2018-06-22 NSI INTERNATIONAL, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2016 203200600 2017-06-23 NSI INTERNATIONAL, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2015 203200600 2016-07-07 NSI INTERNATIONAL, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JOANNE CICCARONO
NSI INTERNATIONAL, INC. 401(K) PLAN 2014 203200600 2015-07-22 NSI INTERNATIONAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing JOANNE CICCARONO

Chief Executive Officer

Name Role Address
FRANK J LANDI JR Chief Executive Officer 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
c/o the corporation DOS Process Agent 121 west 27th street, suite 604, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-10-18 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-10-18 Address 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-10-18 Address 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-10 2023-07-13 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-08-10 2023-07-13 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-07-08 2017-08-10 Address 105 PRICE PARKWAY, 2, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241018002058 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
230713000882 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210715000991 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190710060975 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170810002033 2017-08-10 BIENNIAL STATEMENT 2017-07-01
090708002176 2009-07-08 BIENNIAL STATEMENT 2009-07-01
071005002801 2007-10-05 BIENNIAL STATEMENT 2007-07-01
050727001005 2005-07-27 APPLICATION OF AUTHORITY 2005-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6945068309 2021-01-27 0202 PPP 235 W 23rd St Fl 4, New York, NY, 10011-2371
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512025
Loan Approval Amount (current) 512025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2371
Project Congressional District NY-12
Number of Employees 25
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 513873.98
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607841 Copyright 2016-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-06
Termination Date 2017-01-05
Section 0501
Status Terminated

Parties

Name NSI INTERNATIONAL, INC.
Role Plaintiff
Name HORIZON GROUP USA, INC.
Role Defendant
0701019 Trademark 2007-02-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-02-13
Termination Date 2007-02-27
Section 1114
Status Terminated

Parties

Name NSI INTERNATIONAL, INC.
Role Plaintiff
Name BIG IDEAS MARKETING, INC.
Role Defendant
1501037 Trademark 2015-02-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-13
Termination Date 2015-03-20
Section 1125
Status Terminated

Parties

Name NSI INTERNATIONAL, INC.
Role Plaintiff
Name IMPERIAL TOY LLC
Role Defendant
1205528 Other Contract Actions 2012-11-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-11-08
Termination Date 2014-09-11
Date Issue Joined 2013-02-15
Section 1332
Sub Section IN
Status Terminated

Parties

Name NSI INTERNATIONAL, INC.
Role Plaintiff
Name MUSTAFA
Role Defendant
0901536 Other Contract Actions 2009-04-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-04-14
Termination Date 2011-08-02
Date Issue Joined 2009-11-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name NSI INTERNATIONAL, INC.
Role Plaintiff
Name MUSTAFA
Role Defendant
2306396 Trademark 2023-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-25
Termination Date 2023-10-03
Section 1114
Status Terminated

Parties

Name NSI INTERNATIONAL, INC.
Role Plaintiff
Name THE ORB FACTORY LIMITED
Role Defendant
2008389 Copyright 2020-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-07
Termination Date 2024-02-27
Date Issue Joined 2022-07-15
Pretrial Conference Date 2022-11-01
Section 0101
Status Terminated

Parties

Name NSI INTERNATIONAL, INC.
Role Plaintiff
Name HORIZON GROUP USA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State