Search icon

NURCO TECHNOLOGIES, INC.

Company Details

Name: NURCO TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819582
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 19 WEST 45TH STREET, SUITE 504, NEW YORK, NY, United States, 10036
Principal Address: 17-19 W 45TH ST #504, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NURI KOCAK Chief Executive Officer 360 PINE LANE, HAWORTH, NJ, United States, 07641

DOS Process Agent

Name Role Address
NURCO TECHNOLOGIES, INC. DOS Process Agent 19 WEST 45TH STREET, SUITE 504, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-10-14 2020-10-01 Address 19 WEST 45TH STREET, SUITE 504, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-10-16 2016-10-14 Address 51 DELAWARE AVE, HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer)
2014-10-16 2016-10-14 Address 17-19 W 45TH ST #504, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-19 2014-10-16 Address 19 W 45TH ST #504, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-10-19 2014-10-16 Address 707 HILLSIDE AVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001060281 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181009006476 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161014006132 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141016006175 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121012002418 2012-10-12 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
317958 CNV_SI INVOICED 2010-05-26 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26935.00
Total Face Value Of Loan:
26935.00
Date:
2020-05-23
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:
500000.00
Date:
2020-05-02
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:
26031.00
Total Face Value Of Loan:
26031.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26935
Current Approval Amount:
26935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27037.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26031
Current Approval Amount:
26031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26257.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State