Search icon

NYC SUPPLY CHAIN SOLUTIONS INC.

Company claim

Is this your business?

Get access!

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
2025-05-05 2025-05-05 Address 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-05-05 Address 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-05-05 Address 220 JERICHO TPKE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505002679 2025-05-05 CERTIFICATE OF CHANGE BY ENTITY 2025-05-05
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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
158432.00
Total Face Value Of Loan:
158432.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
162607.00
Total Face Value Of Loan:
162607.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$158,432
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,385.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $158,432
Jobs Reported:
13
Initial Approval Amount:
$162,607
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,249.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $162,607

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State