Search icon

N.C.A. AND ASSOCIATES, INC.

Company Details

Name: N.C.A. AND ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (32 years ago)
Entity Number: 1686696
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 154-26 9TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM M TONIS DOS Process Agent 154-26 9TH AVE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ADAM M TONIS Chief Executive Officer 154-26 9TH AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1998-12-18 2005-03-29 Address 132-15A 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1996-12-23 1998-12-18 Address 215-45 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1994-01-19 1996-12-23 Address 10-01 162ND STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1994-01-19 1996-12-23 Address 215-45 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1994-01-19 1996-12-23 Address 215-45 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1992-12-11 1994-01-19 Address 215-45 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002450 2013-04-17 BIENNIAL STATEMENT 2012-12-01
101223002390 2010-12-23 BIENNIAL STATEMENT 2010-12-01
070201002437 2007-02-01 BIENNIAL STATEMENT 2006-12-01
050329002614 2005-03-29 BIENNIAL STATEMENT 2004-12-01
021224002326 2002-12-24 BIENNIAL STATEMENT 2002-12-01
001128002503 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981218002326 1998-12-18 BIENNIAL STATEMENT 1998-12-01
961223002445 1996-12-23 BIENNIAL STATEMENT 1996-12-01
940119003071 1994-01-19 BIENNIAL STATEMENT 1993-12-01
921211000255 1992-12-11 CERTIFICATE OF INCORPORATION 1992-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539378406 2021-02-08 0235 PPS 1062 Old Northern Blvd, Roslyn, NY, 11576-1621
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35345
Loan Approval Amount (current) 35345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-1621
Project Congressional District NY-03
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35637.44
Forgiveness Paid Date 2021-12-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State