Search icon

NYC SUPPLY CHAIN SOLUTIONS INC.

Company Details

Name: NYC SUPPLY CHAIN SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703467
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC SUPPLY CHAIN SOLUTIONS INC. DOS Process Agent 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SAN JIAN YAN Chief Executive Officer 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2016-07-05 2024-12-05 Address 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2016-07-05 2024-12-05 Address 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2012-07-17 2016-07-05 Address 161-15 ROCKAWAY BLVD, RM 305, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-07-17 2016-07-05 Address 161-15 ROCKAWAY BLVD, RM 305, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2012-07-17 2016-07-05 Address 161-15 ROCKAWAY BLVD, RM 305, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2010-08-24 2012-07-17 Address 161-15 ROCKAWAY BLVD, RM 106, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2010-08-24 2012-07-17 Address 161-15 ROCKAWAY BLVD, RM 106, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2010-08-24 2012-07-17 Address 161-15 ROCKAWAY BLVD, RM 106, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2008-07-31 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205004890 2024-12-05 BIENNIAL STATEMENT 2024-12-05
200709061249 2020-07-09 BIENNIAL STATEMENT 2020-07-01
160705008844 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120717006496 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100824003054 2010-08-24 BIENNIAL STATEMENT 2010-07-01
091229000726 2009-12-29 CERTIFICATE OF AMENDMENT 2009-12-29
080731000782 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3160639001 2021-05-18 0235 PPS 220 Jericho Tpke Ste 2, Mineola, NY, 11501-1614
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158432
Loan Approval Amount (current) 158432
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 Mineola, NASSAU, NY, 11501-1614
Project Congressional District NY-03
Number of Employees 15
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159385.14
Forgiveness Paid Date 2021-12-28
1086167709 2020-05-01 0235 PPP 220 JERICHO TPKE 2ND FLOOR, MINEOLA, NY, 11501
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162607
Loan Approval Amount (current) 162607
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 13
NAICS code 442299
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 164249.24
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State