Search icon

NRSM CORP.

Company Details

Name: NRSM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3509002
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-09 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL MESERATI Chief Executive Officer 70-09 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-09 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
110419003090 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090403002270 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070426000926 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-26 No data 7009 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 7009 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 7009 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999375 OL VIO INVOICED 2019-03-06 250 OL - Other Violation
2999374 CL VIO INVOICED 2019-03-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-26 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-02-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8256628707 2021-04-07 0202 PPP 7009 Austin St, Forest Hills, NY, 11375-4799
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3143
Loan Approval Amount (current) 3143
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 Forest Hills, QUEENS, NY, 11375-4799
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3189.84
Forgiveness Paid Date 2022-10-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State