Search icon

NEUREISE GROUP, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NGI 401(K) PLAN 2023 272554408 2024-03-19 NEUREISE GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 6318424297
Plan sponsor’s address 51 A RANICK DRIVE E, AMITYVILLE, NY, 11701
NGI 401(K) PLAN 2022 272554408 2023-03-16 NEUREISE GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 6318424297
Plan sponsor’s address 51 A RANICK DRIVE E, AMITYVILLE, NY, 11701
NGI 401(K) PLAN 2021 272554408 2022-03-28 NEUREISE GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 6318424297
Plan sponsor’s address 51 A RANICK DRIVE E, AMITYVILLE, NY, 11701
NGI 401(K) PLAN 2020 272554408 2021-07-12 NEUREISE GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 6318424297
Plan sponsor’s address 51 A RANICK DRIVE E, AMITYVILLE, NY, 11701

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

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 51 A RANICK DRIVE E, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-06 2024-04-05 Address 51 RANICK DR. EAST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2016-04-05 2020-04-06 Address 51A RANICK DRIVE E, 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)
2014-05-15 2016-04-05 Address 27 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2014-05-15 2016-04-05 Address 27 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2012-06-01 2014-05-15 Address 27 RUTH STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2012-06-01 2014-05-15 Address 27 RUTH STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2010-04-28 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140515006493 2014-05-15 BIENNIAL STATEMENT 2014-04-01
120601002352 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100428000398 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8698758501 2021-03-10 0235 PPS 51A Ranick Dr E, Amityville, NY, 11701-2821
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80697
Loan Approval Amount (current) 80697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-2821
Project Congressional District NY-02
Number of Employees 6
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81495
Forgiveness Paid Date 2022-03-03
7760027103 2020-04-14 0235 PPP 51A RANICK DRIVE E, AMITYVILLE, NY, 11701
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107540
Loan Approval Amount (current) 107540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108558.64
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State