Search icon

NIECO CONTAINER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NIECO CONTAINER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027775
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 12 CAROL DRIVE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER LARKIN Chief Executive Officer 12 CAROL DRIVE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
CHRISTOPHER LARKIN DOS Process Agent 12 CAROL DRIVE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2004-03-17 2021-04-06 Address 37 NEW HAVEN STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406061133 2021-04-06 BIENNIAL STATEMENT 2020-03-01
040317000612 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22823.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 795-6292
Add Date:
2005-05-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State