Search icon

NYMPCO CORP.

Company Details

Name: NYMPCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941362
ZIP code: 10553
County: Bronx
Place of Formation: New York
Address: 201 S 2ND AVE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 S 2ND AVE, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
JOYDEV MITRA Chief Executive Officer 201 S 2ND AVE, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 1660 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 201 S 2ND AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2008-08-13 2024-07-25 Address 1660 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2008-08-13 2024-07-25 Address 1660 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2005-10-12 2008-08-13 Address 1660 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2005-10-12 2008-08-13 Address 1660 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2005-10-12 2008-08-13 Address 1660 BOONE AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2003-08-11 2005-10-12 Address 3699 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2003-08-11 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240725002397 2024-07-25 BIENNIAL STATEMENT 2024-07-25
131011002083 2013-10-11 BIENNIAL STATEMENT 2013-08-01
110922002658 2011-09-22 BIENNIAL STATEMENT 2011-08-01
100830002632 2010-08-30 BIENNIAL STATEMENT 2009-08-01
080813002538 2008-08-13 BIENNIAL STATEMENT 2007-08-01
051012002224 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030811000852 2003-08-11 CERTIFICATE OF INCORPORATION 2003-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2039247700 2020-05-01 0202 PPP 258 LONGSTREET AVE, BRONX, NY, 10465
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12350
Loan Approval Amount (current) 12350
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 BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 423720
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7100228508 2021-03-05 0202 PPS 258 Longstreet Ave, Bronx, NY, 10465-3711
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 Bronx, BRONX, NY, 10465-3711
Project Congressional District NY-14
Number of Employees 2
NAICS code 423710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State