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)
2006-10-19 2014-10-16 Address 19 W 45TH ST #504, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-10-04 2006-10-19 Address 707 HILLSIDE AVE, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process)

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
101104002238 2010-11-04 BIENNIAL STATEMENT 2010-10-01
080929002668 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061019002318 2006-10-19 BIENNIAL STATEMENT 2006-10-01
021004000619 2002-10-04 CERTIFICATE OF INCORPORATION 2002-10-04

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899058305 2021-01-23 0202 PPS 17 W 45th St Ste 504, New York, NY, 10036-4907
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26935
Loan Approval Amount (current) 26935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4907
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27037.57
Forgiveness Paid Date 2021-06-15
8609227302 2020-05-01 0202 PPP 17 West 45th Street, Suite 504, New York, NY, 10036
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26031
Loan Approval Amount (current) 26031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26257.08
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State