Search icon

NYCEILING, INC.

Company Details

Name: NYCEILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140165
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1970 E 18TH ST, APT F11, BROOKLYN, NY, United States, 11229
Principal Address: 1970 E 18TH ST, F-11, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-483-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALIAKSANDR LAPTSEW Chief Executive Officer 1970 E 18TH ST, F-11, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1970 E 18TH ST, APT F11, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1412679-DCA Active Business 2011-11-02 2025-02-28

History

Start date End date Type Value
2011-09-09 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190529060159 2019-05-29 BIENNIAL STATEMENT 2017-09-01
131010002030 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110909000436 2011-09-09 CERTIFICATE OF INCORPORATION 2011-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631797 TRUSTFUNDHIC INVOICED 2023-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3631798 RENEWAL INVOICED 2023-04-20 100 Home Improvement Contractor License Renewal Fee
3333656 TRUSTFUNDHIC INVOICED 2021-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3333657 RENEWAL INVOICED 2021-05-26 100 Home Improvement Contractor License Renewal Fee
2963632 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2963631 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564598 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2564597 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1981744 TRUSTFUNDHIC INVOICED 2015-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1981745 RENEWAL INVOICED 2015-02-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6192358405 2021-02-10 0202 PPP 1970 E 18th St Apt F11, Brooklyn, NY, 11229-3425
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 Brooklyn, KINGS, NY, 11229-3425
Project Congressional District NY-08
Number of Employees 3
NAICS code 238990
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 18886.28
Forgiveness Paid Date 2021-11-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State