Search icon

2NYCE INC.

Company Details

Name: 2NYCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105591
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1142 REMSEN AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GORDON HARRY DOS Process Agent 1142 REMSEN AVE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
GORDON HARRY Chief Executive Officer 1142 REMSEN AVE, BROOKLYN, NY, United States, 11236

Filings

Filing Number Date Filed Type Effective Date
170602006310 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130611006363 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110610000899 2011-06-10 CERTIFICATE OF INCORPORATION 2011-06-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 STARGAZER DAY CAMP 1943 Brown Street, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-28 STARGAZER DAY CAMP 1943 Brown Street, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-01 STARGAZER DAY CAMP 1943 Brown Street, BROOKLYN, 11229 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-06-30 STARGAZER DAY CAMP 1943 Brown Street, BROOKLYN, 11229 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Camp maintains staff application and qualification documents on file. Employee credentials verified

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556667109 2020-04-15 0202 PPP 1142 Remsen Ave, Brooklyn, NY, 11236
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25047
Forgiveness Paid Date 2021-02-16
7005498608 2021-03-23 0202 PPS 1142 Remsen Ave, Brooklyn, NY, 11236-3631
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8242
Loan Approval Amount (current) 8242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3631
Project Congressional District NY-08
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8287.1
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State