Search icon

NETSURIT INC

Company Details

Name: NETSURIT INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2016 (9 years ago)
Entity Number: 5002220
ZIP code: 11211
County: Albany
Place of Formation: Nevada
Address: 175 POWERS STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ORRIN KLOPPER Chief Executive Officer 75 NASSAU ROAD, OCEANSIDE, NEW YORK, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 POWERS STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2016-09-01 2016-11-23 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060087 2020-11-19 BIENNIAL STATEMENT 2020-09-01
161123000379 2016-11-23 CERTIFICATE OF MERGER 2016-11-23
160901000185 2016-09-01 APPLICATION OF AUTHORITY 2016-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7133327710 2020-05-01 0202 PPP 247 Wets 30th Street 3rd Floor Sute F, New York, NY, 10001
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159400
Loan Approval Amount (current) 159400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160781.47
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State