Search icon

NEBCOM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEBCOM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2001 (24 years ago)
Entity Number: 2680678
ZIP code: 11106
County: Queens
Place of Formation: New Jersey
Address: 35-61 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 31-77 33RD STREET / 2D, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-932-1280

Chief Executive Officer

Name Role Address
PETER VOJINOV Chief Executive Officer 31-77 33RD STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-61 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Commercial and government entity program

CAGE number:
7SHS5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-08-18

Contact Information

POC:
PETER VOJINOV

Licenses

Number Status Type Date End date Address
23-6IC9G-SHMO Active Mold Remediation Contractor License (SH126) 2023-12-21 2025-12-31 35-61 Vernon Blvd, ASTORIA, NY, 11106
1279266-DCA Inactive Business 2008-03-12 2023-02-28 No data

History

Start date End date Type Value
2007-09-04 2013-09-30 Address 31-77 33RD STREET / 2D, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2005-11-14 2007-09-04 Address 31-77 33RD ST, 2D, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2005-11-14 2007-09-04 Address 31-77 33RD ST, 2D, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2001-09-17 2007-09-04 Address 31-77 33 ST. APT. 2D, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002064 2013-09-30 BIENNIAL STATEMENT 2013-09-01
090825002962 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070904002025 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051114002872 2005-11-14 BIENNIAL STATEMENT 2005-09-01
010917000157 2001-09-17 APPLICATION OF AUTHORITY 2001-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297516 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297517 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2912199 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912200 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2486326 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486305 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866513 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866514 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
893815 CNV_TFEE INVOICED 2013-05-09 7.46999979019165 WT and WH - Transaction Fee
893816 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
66330.00
Total Face Value Of Loan:
66330.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
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:
2020-05-14
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:
-0.50
Total Face Value Of Loan:
92172.50

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$66,330
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,630.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,330
Jobs Reported:
12
Initial Approval Amount:
$92,173
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,172.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,443.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,588
Healthcare: $29584.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 932-3484
Add Date:
2017-02-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
NEBCOM INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEBCOM INC.
Party Role:
Defendant
Party Name:
INTERNATIONAL ASSOCIATI,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State