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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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

Contact Information

POC:
PETER VOJINOV
Phone:
+1 646-584-4625

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

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66330
Current Approval Amount:
66330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66630.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92173
Current Approval Amount:
92172.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92443.2

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State