Search icon

NERVOUS SYSTEM, INC.

Company Details

Name: NERVOUS SYSTEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2019 (6 years ago)
Entity Number: 5558599
ZIP code: 12463
County: Greene
Place of Formation: New York
Address: 3292 ROUTE 23A, PALENVILLE, NY, United States, 12463
Principal Address: 3292 route 23a, rear, palenville, NY, United States, 12463

Shares Details

Shares issued 200000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NERVOUS SYSTEM DOS Process Agent 3292 ROUTE 23A, PALENVILLE, NY, United States, 12463

Chief Executive Officer

Name Role Address
JESSICA ROSENKKRANTZ Chief Executive Officer 3292 ROUTE 23A, PALENVILLE, NY, United States, 12463

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 3292 ROUTE 23A, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 3292 ROUTE 23A, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-02 Address 3292 ROUTE 23A, PALENVILLE, NY, 12463, USA (Type of address: Service of Process)
2023-05-01 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2023-05-01 2025-05-02 Address 3292 ROUTE 23A, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer)
2019-08-12 2023-05-01 Address 3292 ROUTE 23A, PALENVILLE, NY, 12463, USA (Type of address: Service of Process)
2019-05-23 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2019-05-23 2019-08-12 Address 561 WINDSOR STREET, SUITE A206, SOMERVILLE, MA, 02143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502001384 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230501001843 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211207002086 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190812000662 2019-08-12 CERTIFICATE OF CHANGE 2019-08-12
190523000540 2019-05-23 CERTIFICATE OF INCORPORATION 2019-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8192517103 2020-04-15 0248 PPP 3292 route 23a rear, Palenville, NY, 12463
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palenville, GREENE, NY, 12463-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54709.11
Forgiveness Paid Date 2021-01-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State