Search icon

NR TRADING CORP

Company Details

Name: NR TRADING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2014 (11 years ago)
Entity Number: 4515123
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 5 LIZENSK BLVD, UNIT 302, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NR TRADING CORP DOS Process Agent 5 LIZENSK BLVD, UNIT 302, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
HANOCH FEUERWERGER Chief Executive Officer 5 LIZENSK BLVD, UNIT 302, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 5 LIZENSK BLVD, UNIT 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2019-03-11 2024-09-12 Address 5 LIZENSK BLVD, UNIT 302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2019-03-11 2024-09-12 Address 5 LIZENSK BLVD, UNIT 302, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-01-13 2019-03-11 Address 251 WALSH AVE STE 300, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2014-01-16 2017-01-13 Address 1 KRAKOW BLVD #102, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-01-16 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912003130 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220408001025 2022-04-08 BIENNIAL STATEMENT 2022-01-01
190311061706 2019-03-11 BIENNIAL STATEMENT 2018-01-01
170113000274 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
140116010317 2014-01-16 CERTIFICATE OF INCORPORATION 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4825627104 2020-04-13 0202 PPP 5 Lizensk Blvd, MONROE, NY, 10950-5950
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76586
Loan Approval Amount (current) 76586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-5950
Project Congressional District NY-18
Number of Employees 15
NAICS code 451120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77601.55
Forgiveness Paid Date 2021-08-25
9996348608 2021-03-26 0202 PPS 5 Lizensk Blvd Unit 302, Kiryas Joel, NY, 10950-6196
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81036
Loan Approval Amount (current) 81036
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 Kiryas Joel, ORANGE, NY, 10950-6196
Project Congressional District NY-18
Number of Employees 18
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81604.36
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State