Search icon

NYCO CHEMISTS INC. II

Company claim

Is this your business?

Get access!

Company Details

Name: NYCO CHEMISTS INC. II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2009 (16 years ago)
Entity Number: 3867723
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 129 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-237-2489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 100 HARROW LANE, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1972815553
Certification Date:
2023-07-14

Authorized Person:

Name:
CHRISTOS TSIOROS
Role:
OWNER AND PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182379202

History

Start date End date Type Value
2009-10-15 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-15 2024-11-21 Address 129 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000338 2024-11-21 BIENNIAL STATEMENT 2024-11-21
091015000601 2009-10-15 CERTIFICATE OF INCORPORATION 2009-10-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2626289 CL VIO INVOICED 2017-06-16 175 CL - Consumer Law Violation
2311423 SCALE-01 INVOICED 2016-03-29 20 SCALE TO 33 LBS
1982658 SCALE-01 INVOICED 2015-02-13 20 SCALE TO 33 LBS
1518810 SCALE-01 INVOICED 2013-11-27 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
52855.00
Total Face Value Of Loan:
107867.00
Date:
2020-06-02
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:
198500.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$55,012
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,906.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $107,867

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State