Search icon

NCEEC, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NCEEC, INC. 401(K) PLAN 2016 113420869 2017-10-10 NCEEC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729
NCEEC, INC. 401(K) PLAN 2016 113420869 2018-01-03 NCEEC, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729
NCEEC, INC. 401(K) PLAN 2015 113420869 2016-10-18 NCEEC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing LYNNE NICOLAI
NCEEC, INC. 401(K) PLAN 2014 113420869 2015-10-14 NCEEC, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing LYNNE NICOLAI
NCEEC INC 401K PLAN 2013 113420869 2014-10-01 NCEEC INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing LYNNE NICOLAI
Role Employer/plan sponsor
Date 2014-10-01
Name of individual signing LYNNE NICOLAI
NCEEC INC 401K PLAN 2012 113420869 2013-10-07 NCEEC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing LYNNE NICOLAI
NCEEC INC 401K PLAN 2011 113420869 2012-09-28 NCEEC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113420869
Plan administrator’s name NCEEC INC
Plan administrator’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729
Administrator’s telephone number 6315865555

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing LYNNE NICOLAI
NCEEC INC 401K PLAN 2010 113420869 2011-10-05 NCEEC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113420869
Plan administrator’s name NCEEC INC
Plan administrator’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729
Administrator’s telephone number 6315865555

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing LYNNE NICOLAI
NCEEC INC 401K PLAN 2009 113420869 2010-09-13 NCEEC INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 332900
Sponsor’s telephone number 6315865555
Plan sponsor’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113420869
Plan administrator’s name NCEEC INC
Plan administrator’s address 367 BAY SHORE ROAD, DEER PARK, NY, 11729
Administrator’s telephone number 6315865555

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing LYNNE NICOLAI

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

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
060718002379 2006-07-18 BIENNIAL STATEMENT 2006-02-01
040213002478 2004-02-13 BIENNIAL STATEMENT 2004-02-01
020212002455 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000322002602 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980211000345 1998-02-11 CERTIFICATE OF INCORPORATION 1998-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1366988502 2021-02-18 0235 PPS 7 The Hunt, Saint James, NY, 11780-1653
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119660
Loan Approval Amount (current) 119660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1653
Project Congressional District NY-01
Number of Employees 11
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120453.36
Forgiveness Paid Date 2021-10-25
3100737209 2020-04-16 0235 PPP 367 Bayshore Rd, DEER PARK, NY, 11729-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129000
Loan Approval Amount (current) 129000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130261.33
Forgiveness Paid Date 2021-04-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State