Search icon

N.S.R., NATIONAL STANDBY REPAIR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: N.S.R., NATIONAL STANDBY REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1980 (45 years ago)
Entity Number: 655218
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: PO BOX 538, SCARSDALE, NY, United States, 10583
Principal Address: 2055 ALBANY POST ROAD / #BL5, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL STANDBY REPAIR INC. DOS Process Agent PO BOX 538, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
KRISTOPHER SCHWIND Chief Executive Officer PO BOX 538, SCARSDALE, NY, United States, 10583

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-734-1401
Contact Person:
KRISTOPHER SCHWIND
Ownership and Self-Certifications:
Veteran
User ID:
P1517491

Unique Entity ID

Unique Entity ID:
JTAXMD8MEKL8
CAGE Code:
6DH33
UEI Expiration Date:
2026-05-12

Business Information

Activation Date:
2025-05-14
Initial Registration Date:
2011-05-06

Commercial and government entity program

CAGE number:
6DH33
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2030-05-14
SAM Expiration:
2026-05-12

Contact Information

POC:
KRISTOPHER SCHWIND

History

Start date End date Type Value
2023-01-10 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-24 2010-10-20 Address 72 NANNAHAGEN RD, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2002-09-24 2010-10-20 Address 76 MAMARONECK AVE., ROOM 1, WHITE PLAINS, NY, 10601, 4206, USA (Type of address: Principal Executive Office)
2002-09-24 2010-10-20 Address 72 NANNAHAGEN RD, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2000-10-19 2002-09-24 Address 72 NANNAHAGEN RD, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221013001305 2022-10-13 BIENNIAL STATEMENT 2022-10-01
121016006093 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101020002379 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081211002345 2008-12-11 BIENNIAL STATEMENT 2008-10-01
061027002696 2006-10-27 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD13P0339
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4264.27
Base And Exercised Options Value:
4264.27
Base And All Options Value:
4264.27
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-24
Description:
OVERFILL PROTECTION VALVE KIT
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS AND GENERATOR SETS, ELECTRICAL

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:
135170.00
Total Face Value Of Loan:
135170.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$135,170
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,807.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State