Search icon

NCO STAFFING INC.

Headquarter

Company Details

Name: NCO STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2000 (24 years ago)
Entity Number: 2571422
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 405 N Barry Avec, Mamaron, NY, United States, 10543
Principal Address: 405 N Barry Ave, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NCO STAFFING INC., FLORIDA F12000003717 FLORIDA

DOS Process Agent

Name Role Address
CHRISTOPHER PUKIT DOS Process Agent 405 N Barry Avec, Mamaron, NY, United States, 10543

Chief Executive Officer

Name Role Address
CHRISTOPHER PUKIT Chief Executive Officer 405 N BARRY AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 708 THIRD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 405 N BARRY AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2013-03-07 2025-02-10 Address 708 THIRD AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-11-07 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-07 2025-02-10 Address 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002176 2025-02-10 BIENNIAL STATEMENT 2025-02-10
130307002283 2013-03-07 BIENNIAL STATEMENT 2012-11-01
070713000760 2007-07-13 CERTIFICATE OF AMENDMENT 2007-07-13
001107000326 2000-11-07 CERTIFICATE OF INCORPORATION 2000-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663288108 2020-07-10 0202 PPP 405 North Barry Ave, Mamaroneck, NY, 10543
Loan Status Date 2023-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
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 N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 561320
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 7087.11
Forgiveness Paid Date 2021-10-13
4743818508 2021-02-26 0202 PPS 405 N Barry Ave, Mamaroneck, NY, 10543-2831
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14800
Loan Approval Amount (current) 14800
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 N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2831
Project Congressional District NY-16
Number of Employees 2
NAICS code 561320
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 14904.42
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State