Search icon

NC-02, INC.

Company Details

Name: NC-02, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1993 (32 years ago)
Entity Number: 1766856
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 251 WEST 39TH ST, 2ND FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 WEST 39TH ST, 2ND FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NICOLAS CARUSO Chief Executive Officer 251 WEST 39TH ST, 2ND FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2007-10-02 2011-10-25 Address 251 W 39TH STREET / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-10-02 2011-10-25 Address 251 W 39TH STREET / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-10-02 2011-10-25 Address 251 W 39TH STREET / 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-11-04 2007-10-02 Address 251 WEST 39TH ST, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1999-11-04 2007-10-02 Address 251 WEST 39TH ST, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-11-04 2007-10-02 Address 251 WEST 39TH ST, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-01-07 1999-11-04 Address 135 WEST 36TH ST, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-01-07 1999-11-04 Address 135 WEST 36TH ST, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-01-07 1999-11-04 Address 37 RIVERSIDE DR, 3A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1997-10-24 1998-01-07 Address 135 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131025006240 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111025002998 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091001002067 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071002002461 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051207002470 2005-12-07 BIENNIAL STATEMENT 2005-10-01
011012002574 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991104002414 1999-11-04 BIENNIAL STATEMENT 1999-10-01
980107002340 1998-01-07 BIENNIAL STATEMENT 1997-10-01
971024002161 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931025000369 1993-10-25 CERTIFICATE OF INCORPORATION 1993-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471318302 2021-01-30 0202 PPS 251 W 39th St Fl 2, New York, NY, 10018-3122
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71080
Loan Approval Amount (current) 71080
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, 10018-3122
Project Congressional District NY-12
Number of Employees 7
NAICS code 315990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 71586.96
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State