Search icon

NATIONAL REVIEW SOLUTIONS, INC.

Company Details

Name: NATIONAL REVIEW SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2014 (11 years ago)
Entity Number: 4616788
ZIP code: 11557
County: Suffolk
Place of Formation: New York
Address: 1085 SEAWANE DR, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISTINA DOUBROVINA DOS Process Agent 1085 SEAWANE DR, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
KRISTINA DOUBROVINA Chief Executive Officer 1085 SEAWANE DR, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2024-08-03 2024-08-03 Address 1085 SEAWANE DR, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-03 Address 1085 SEAWANE DR, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-03 Address 1085 SEAWANE DR, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2016-01-14 2020-08-04 Address 63 CAPTAINS RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2014-08-04 2016-01-14 Address 150 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2014-08-04 2024-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240803000121 2024-08-03 BIENNIAL STATEMENT 2024-08-03
200804061462 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160114000805 2016-01-14 CERTIFICATE OF CHANGE 2016-01-14
140804010360 2014-08-04 CERTIFICATE OF INCORPORATION 2014-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5989767210 2020-04-27 0202 PPP 86-11 Lefferts Blvd. LL, Richmond Hill, NY, 11418
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) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50435.62
Forgiveness Paid Date 2021-03-22
8779858400 2021-02-13 0202 PPS 8611 LEFFERTS BLVD LL, RICHMOND HILL, NY, 11418
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85614
Loan Approval Amount (current) 85614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418
Project Congressional District NY-05
Number of Employees 8
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86256.69
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State