Search icon

NCEEC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NCEEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227612
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 367 BAY SHORE ROAD, DEER PARK, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL MOROFSKY Chief Executive Officer 367 BAY SHORE ROAD, DEER PARK, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367 BAY SHORE ROAD, DEER PARK, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113420869
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-22 2010-07-01 Address 367 BAY SHORE RD, DEER PARK, NY, 11779, 7201, USA (Type of address: Chief Executive Officer)
2000-03-22 2010-07-01 Address 367 BAY SHORE RD, DEER PARK, NY, 11779, 7201, USA (Type of address: Principal Executive Office)
2000-03-22 2010-07-01 Address 367 BAY SHORE RD, DEER PARK, NY, 11779, 7201, USA (Type of address: Service of Process)
1998-02-11 2000-03-22 Address 367 BAY SHORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019002423 2022-10-19 BIENNIAL STATEMENT 2022-02-01
140416002340 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120314002300 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100701002193 2010-07-01 BIENNIAL STATEMENT 2010-02-01
080220002473 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
119660.00
Total Face Value Of Loan:
119660.00
Date:
2020-10-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
129000.00
Total Face Value Of Loan:
129000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119660
Current Approval Amount:
119660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120453.36
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129000
Current Approval Amount:
129000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130261.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State