Search icon

NY SCIENTIFIC CORP

Company Details

Name: NY SCIENTIFIC CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2011 (14 years ago)
Entity Number: 4086082
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: PO BOX 1669, MINEOLA, NY, United States, 11501
Principal Address: 296 WHITE RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY SCIENTIFIC CORP 2023 452512563 2024-09-01 NY SCIENTIFIC CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 561110
Sponsor’s telephone number 3479863749
Plan sponsor’s address 1672 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
NY SCIENTIFIC CORP 2022 452512563 2023-09-11 NY SCIENTIFIC CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 561110
Sponsor’s telephone number 3479863749
Plan sponsor’s address 1672 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
MEHWISH BUKSH Chief Executive Officer PO BOX 1669, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
NY SCIENTIFIC CORP DOS Process Agent PO BOX 1669, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2013-12-18 2015-04-07 Address PO BOX 260367, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2013-12-18 2015-04-07 Address 21617 93RD AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2011-04-26 2015-04-07 Address PO BOX 260367, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150407006413 2015-04-07 BIENNIAL STATEMENT 2015-04-01
131218006356 2013-12-18 BIENNIAL STATEMENT 2013-04-01
110426000459 2011-04-26 CERTIFICATE OF INCORPORATION 2011-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629608809 2021-04-22 0202 PPS 1517 Voorhies Ave, Brooklyn, NY, 11235-3919
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67970
Loan Approval Amount (current) 67970
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3919
Project Congressional District NY-08
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68595.4
Forgiveness Paid Date 2022-03-31
1276527700 2020-05-01 0235 PPP 17 SCENIC VIEW CT W, DIX HILLS, NY, 11746
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57337
Loan Approval Amount (current) 57337
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 60
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58053.43
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State