Search icon

NYMCO ASSOCIATES, INC.

Company Details

Name: NYMCO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1964 (61 years ago)
Entity Number: 179808
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 350 OLD COUNTRY RD, SUITE 201, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYMCO ASSOCIATES, INC. DOS Process Agent 350 OLD COUNTRY RD, SUITE 201, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
THOMAS ORR Chief Executive Officer 350 OLD COUNTRY RD, SUITE 201, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-12-01 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-09-16 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221205003150 2022-12-05 BIENNIAL STATEMENT 2022-09-01
C216512-2 1994-11-01 ASSUMED NAME CORP INITIAL FILING 1994-11-01
454968 1964-09-16 CERTIFICATE OF INCORPORATION 1964-09-16

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-29
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41909.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State