Search icon

NOSTRAND SHOPPERS INC.

Company Details

Name: NOSTRAND SHOPPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1979 (46 years ago)
Entity Number: 569335
ZIP code: 11375
County: Kings
Place of Formation: New York
Address: 70-14 112 STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSALYN KOHEN Chief Executive Officer 70-14 112 STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ROSALYN KOHEN DOS Process Agent 70-14 112 STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-05-06 1997-07-14 Address 70-14 112TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-05-06 1997-07-14 Address 70-14 112TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-05-06 1997-07-14 Address 70-14 112TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1979-07-16 1993-05-06 Address 608 JERICHO TPKE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002225 2024-08-05 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-08-05
20210309017 2021-03-09 ASSUMED NAME LLC INITIAL FILING 2021-03-09
970714002616 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930924002041 1993-09-24 BIENNIAL STATEMENT 1993-07-01
930506003136 1993-05-06 BIENNIAL STATEMENT 1992-07-01
A590878-3 1979-07-16 CERTIFICATE OF INCORPORATION 1979-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647687308 2020-04-30 0202 PPP 201 west 72nd Street 9K, New York, NY, 10023
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21841
Loan Approval Amount (current) 21841
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 N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22267.05
Forgiveness Paid Date 2022-04-27
3799088802 2021-04-15 0202 PPS 201 W 72nd St Apt 9K, New York, NY, 10023-2766
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23195
Loan Approval Amount (current) 23195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-2766
Project Congressional District NY-12
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23525.86
Forgiveness Paid Date 2022-09-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State