Search icon

NIRC, INC.

Company Details

Name: NIRC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Entity Number: 3611796
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 2 moore avenue, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 2 moore ave, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL FADEN Chief Executive Officer 2 MOORE AVE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 moore avenue, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 165 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 29 LIZ ANN DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-13 Address 2 MOORE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-02-13 Address 2 moore avenue, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-08-02 2023-08-02 Address 165 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 29 LIZ ANN DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-02-13 Address 165 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-02-13 Address 29 LIZ ANN DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240213001241 2024-02-13 BIENNIAL STATEMENT 2024-02-13
230802003659 2023-05-04 CERTIFICATE OF CHANGE BY ENTITY 2023-05-04
211220002032 2021-12-20 BIENNIAL STATEMENT 2021-12-20
180713006016 2018-07-13 BIENNIAL STATEMENT 2018-01-01
170405007002 2017-04-05 BIENNIAL STATEMENT 2016-01-01
120522000755 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22
120131002914 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100302003002 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080103000148 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 No data 795 EAST MAIN STREET, COBLESKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2024-11-15 No data 795 EAST MAIN STREET, COBLESKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 6A - Potentially hazardous foods are not kept at or above 140°F during hot holding.
2023-11-22 No data 795 EAST MAIN STREET, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2021-07-11 No data 795 EAST MAIN STREET, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2020-01-29 No data 795 EAST MAIN STREET, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-02-22 No data 795 EAST MAIN STREET, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2018-12-04 No data 795 EAST MAIN STREET, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-03-20 No data 795 EAST MAIN STREET, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2016-10-21 No data 795 EAST MAIN STREET, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2015-10-07 No data 795 EAST MAIN STREET, COBLESKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 2D - Unwrapped/potentially hazardous foods are reserved.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1454247104 2020-04-10 0248 PPP 29 LIZ ANN DR, SARATOGA SPRINGS, NY, 12866-5382
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5382
Project Congressional District NY-20
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33019.73
Forgiveness Paid Date 2021-04-08
4703548407 2021-02-06 0248 PPS 29 Liz Ann Dr, Saratoga Springs, NY, 12866-5382
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37289
Loan Approval Amount (current) 37289
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-5382
Project Congressional District NY-20
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37660.85
Forgiveness Paid Date 2022-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301310 Fair Labor Standards Act 2023-10-26 settled
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 2023-10-26
Termination Date 2024-12-20
Section 0201
Sub Section DO
Status Terminated

Parties

Name JAYCOX
Role Plaintiff
Name NIRC, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State