Search icon

NYC SUPPLY COMPANY, LLC

Company Details

Name: NYC SUPPLY COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2013 (11 years ago)
Entity Number: 4481737
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: NYC Supply Company primarily sells paint, painting supplies and other related items.
Address: 370 1ST AVENUE, STE MC, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 917-734-4736

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 370 1ST AVENUE, STE MC, NEW YORK, NY, United States, 10010

Agent

Name Role Address
CAROLINE DELUCA Agent 370 1ST AVENUE, STE MC, NEW YORK, NY, 10010

Filings

Filing Number Date Filed Type Effective Date
140306000289 2014-03-06 CERTIFICATE OF PUBLICATION 2014-03-06
131104000188 2013-11-04 ARTICLES OF ORGANIZATION 2013-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235628403 2021-02-13 0202 PPP 370 1st Ave Apt Mc, New York, NY, 10010-4945
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7712
Loan Approval Amount (current) 7712
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, 10010-4945
Project Congressional District NY-12
Number of Employees 1
NAICS code 423810
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 7770.57
Forgiveness Paid Date 2021-11-24

Date of last update: 14 Apr 2025

Sources: New York Secretary of State