Search icon

NERIS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NERIS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2015 (10 years ago)
Entity Number: 4870778
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Neris does disaster recovery, environmental, grant administration, permit expediting, program management, construction management and additional consulting services.
Address: 99 WALL STREET, SUITE 3401, NEW YORK, NY, United States, 10005

Contact Details

Website http://www.neris.nyc

Phone +1 347-366-1397

DOS Process Agent

Name Role Address
NERIS LLC DOS Process Agent 99 WALL STREET, SUITE 3401, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F18000002374
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KRISTINE SINKEZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2314986

Unique Entity ID

Unique Entity ID:
JRNNTL5MMYR7
CAGE Code:
88LL3
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
NERIS LLC
Activation Date:
2025-02-21
Initial Registration Date:
2018-11-08

Commercial and government entity program

CAGE number:
88LL3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-18

Contact Information

POC:
KRISTINE SINKEZ
Corporate URL:
www.neris.nyc

Form 5500 Series

Employer Identification Number (EIN):
364825105
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-30 2020-02-26 Address 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220110000342 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200226060112 2020-02-26 BIENNIAL STATEMENT 2019-12-01
160422000054 2016-04-22 CERTIFICATE OF PUBLICATION 2016-04-22
151230010055 2015-12-30 ARTICLES OF ORGANIZATION 2015-12-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51927.00
Total Face Value Of Loan:
51927.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$51,927
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,821.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,927

Court Cases

Court Case Summary

Filing Date:
2018-03-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NERIS LLC
Party Role:
Plaintiff
Party Name:
R.J.D. CONSTRUCTION, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
CIT BANK, N.A.
Party Role:
Plaintiff
Party Name:
NERIS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
CIT BANK, N.A.
Party Role:
Plaintiff
Party Name:
NERIS LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State