Search icon

NEUREISE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUREISE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942667
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 51 Ranick Drive E, amityville, NY, United States, 11701
Principal Address: 51A RANICK DRIVE E, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE ERATH Chief Executive Officer 51 A RANICK DRIVE E, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
NEUREISE GROUP, INC. DOS Process Agent 51 Ranick Drive E, amityville, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
272554408
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-05 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-04-05 Address 51 A RANICK DRIVE E, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-05 Address 51 RANICK DR. EAST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2016-04-05 2024-04-05 Address 51 A RANICK DRIVE E, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2016-04-05 2020-04-06 Address 51A RANICK DRIVE E, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405001939 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220824001662 2022-08-24 BIENNIAL STATEMENT 2022-04-01
200406061613 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402007653 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006710 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
80697.00
Total Face Value Of Loan:
80697.00
Date:
2020-04-15
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:
107540.00
Total Face Value Of Loan:
107540.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80697
Current Approval Amount:
80697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81495
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107540
Current Approval Amount:
107540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108558.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State