Search icon

INCO, LLC

Company Details

Name: INCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2012 (13 years ago)
Entity Number: 4261118
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 55 washington street, suite 450, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 455499360 2023-07-27 INCO LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2126039171
Plan sponsor’s address 425 BROADWAY 5TH FLOOR, STE C307, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing INNA ZVANETS
INCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 455499360 2022-07-26 INCO LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2126039171
Plan sponsor’s address 425 BROADWAY, 5TH FLOOR, NEW YORK, NY, 100132599

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing STAN KOSYAKOVSKIY
INCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 455499360 2021-04-01 INCO LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2126039171
Plan sponsor’s address 425 BROADWAY, 5TH FLOOR, NEW YORK, NY, 100132599

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing NICOLE HOMBURGER
INCO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 455499360 2020-04-20 INCO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2126039171
Plan sponsor’s address 425 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing NICOLE HOMBURGER
INCO LLC 401 K PROFIT SHARING PLAN TRUST 2018 455499360 2019-03-06 INCO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2126039171
Plan sponsor’s address 203 LAFAYETTE ST. STE. C307, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-03-06
Name of individual signing NICOLE HOMBURGER

DOS Process Agent

Name Role Address
the llc DOS Process Agent 55 washington street, suite 450, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
amber ward Agent 55 washington street, suite 450, BROOKLYN, NY, 11201

History

Start date End date Type Value
2016-06-13 2025-02-06 Address 203 LAFAYETTE STREET, C307, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-01-20 2016-06-13 Address 80 5TH AVE, SUITE 1815, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2018-07-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-06-20 2016-01-20 Address 7014 13TH AVENUEM, INC., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003642 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
220819001765 2022-08-19 BIENNIAL STATEMENT 2022-06-01
180726000336 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
161130000759 2016-11-30 CERTIFICATE OF AMENDMENT 2016-11-30
160613006479 2016-06-13 BIENNIAL STATEMENT 2016-06-01
160120006230 2016-01-20 BIENNIAL STATEMENT 2014-06-01
120620000367 2012-06-20 ARTICLES OF ORGANIZATION 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778468503 2021-03-06 0202 PPS 425 Broadway Fl 5, New York, NY, 10013-2599
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322647
Loan Approval Amount (current) 322647
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 New York, NEW YORK, NY, 10013-2599
Project Congressional District NY-10
Number of Employees 18
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324614.43
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State