Search icon

NEBCOM INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SHS5 Obsolete Non-Manufacturer 2017-01-24 2024-03-03 2022-08-18 No data

Contact Information

POC PETER VOJINOV
Phone +1 646-584-4625
Address 3561 VERNON BLVD, ASTORIA, NY, 11106 5122, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8376458502 2021-03-09 0202 PPS 3561 Vernon Blvd, Long Island City, NY, 11106-5122
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) 66330
Loan Approval Amount (current) 66330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5122
Project Congressional District NY-07
Number of Employees 15
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66630.82
Forgiveness Paid Date 2022-01-03
1109397701 2020-05-01 0202 PPP 35-61 Vernon Blvd, Long Island City, NY, 11106
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92173
Loan Approval Amount (current) 92172.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92443.2
Forgiveness Paid Date 2021-05-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2969175 Intrastate Non-Hazmat 2023-04-22 7000 2022 1 1 Private(Property)
Legal Name NEBCOM INC
DBA Name -
Physical Address 35-61 VERNON BLVD, LONG ISLAND CITY, NY, 11106, US
Mailing Address 35-61 VERNON BLVD, LONG ISLAND CITY, NY, 11106, US
Phone (171) 893-2128
Fax (718) 932-3484
E-mail NEBCOM1@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1409023 Labor Management Relations Act 2014-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-12
Termination Date 2015-03-11
Section 0185
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name NEBCOM INC.
Role Defendant
1303209 Employee Retirement Income Security Act (ERISA) 2013-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-13
Termination Date 2013-12-03
Section 1132
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State