Search icon

NYCO CHEMISTS INC.

Company Details

Name: NYCO CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2006 (18 years ago)
Entity Number: 3443741
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 104 JAY STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 JAY STREET, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
061130000656 2006-11-30 CERTIFICATE OF INCORPORATION 2006-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-28 No data 104 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-21 No data 104 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 104 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-02 No data 104 JAY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 104 JAY ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064831 CL VIO INVOICED 2019-07-23 350 CL - Consumer Law Violation
3043264 CL VIO CREDITED 2019-06-06 262.5 CL - Consumer Law Violation
2661868 OL VIO INVOICED 2017-09-01 250 OL - Other Violation
2661867 CL VIO INVOICED 2017-09-01 350 CL - Consumer Law Violation
2637113 CL VIO INVOICED 2017-07-06 175 CL - Consumer Law Violation
2628524 SCALE-01 INVOICED 2017-06-21 20 SCALE TO 33 LBS
2627367 CL VIO CREDITED 2017-06-19 175 CL - Consumer Law Violation
2627368 OL VIO CREDITED 2017-06-19 125 OL - Other Violation
2627313 CL VIO CREDITED 2017-06-19 525 CL - Consumer Law Violation
183793 OL VIO INVOICED 2012-12-05 1400 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-21 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-06-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-06-07 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2017-06-07 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2017-06-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-06-07 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626057707 2020-05-01 0202 PPP 104 JAY ST, BROOKLYN, NY, 11201
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121290
Loan Approval Amount (current) 121290
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 446110
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 122855.05
Forgiveness Paid Date 2021-08-19
8653289004 2021-05-28 0202 PPS 104 Jay St, Brooklyn, NY, 11201-1569
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90183.15
Loan Approval Amount (current) 90183.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1569
Project Congressional District NY-10
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90776.86
Forgiveness Paid Date 2022-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600131 Fair Labor Standards Act 2016-01-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-11
Termination Date 2019-02-21
Date Issue Joined 2016-07-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name LYMBERATOS
Role Plaintiff
Name NYCO CHEMISTS INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State