Search icon

NATIONAL ENVIRONMENTAL CHEMICAL CORP.

Company Details

Name: NATIONAL ENVIRONMENTAL CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1972 (52 years ago)
Entity Number: 248314
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 50 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD CAIN Chief Executive Officer 50 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
RUBEN SCHWARTZ DOS Process Agent 50 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2006-11-27 2014-12-01 Address 32-28 57TH STREET, WOODSIDE, NY, 11377, 1990, USA (Type of address: Principal Executive Office)
2006-11-27 2020-12-02 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-11-27 2014-12-01 Address 32-28 57TH STREET, WOODSIDE, NY, 11377, 1990, USA (Type of address: Chief Executive Officer)
2005-01-27 2006-11-27 Address 32-28 57TH ST, WOODSIDE, NY, 11377, 1990, USA (Type of address: Chief Executive Officer)
1995-03-03 2006-11-27 Address 32-28 57TH ST, WOODSIDE, NY, 11377, 1990, USA (Type of address: Principal Executive Office)
1995-03-03 2005-01-27 Address 32-28 57TH ST, WOODSIDE, NY, 11377, 1990, USA (Type of address: Chief Executive Officer)
1972-12-07 2006-11-27 Address 450 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060332 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006463 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161219006068 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141201007014 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130104002240 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101213002409 2010-12-13 BIENNIAL STATEMENT 2010-12-01
20090310032 2009-03-10 ASSUMED NAME LLC INITIAL FILING 2009-03-10
081124002654 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061127002353 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050127002214 2005-01-27 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186878302 2021-01-29 0235 PPS 50 Bethpage Rd, Hicksville, NY, 11801-1535
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1535
Project Congressional District NY-03
Number of Employees 3
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25759.25
Forgiveness Paid Date 2022-02-09
9597087402 2020-05-20 0235 PPP 50 Bethpage Road, Hicksville, NY, 11801
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25672.83
Forgiveness Paid Date 2021-01-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State