Search icon

NYC BUILDING MATERIALS SUPPLY CORP

Company Details

Name: NYC BUILDING MATERIALS SUPPLY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2015 (10 years ago)
Entity Number: 4818571
ZIP code: 12502
County: Richmond
Place of Formation: New York
Address: 324 DOODLETOWN RD, ANCRAM, NY, United States, 12502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VOLHA KARALKO DOS Process Agent 324 DOODLETOWN RD, ANCRAM, NY, United States, 12502

Chief Executive Officer

Name Role Address
VOLHA KARALKO Chief Executive Officer 324 DOODLETOWN RD, ANCRAM, NY, United States, 12502

Filings

Filing Number Date Filed Type Effective Date
220928010144 2022-09-28 BIENNIAL STATEMENT 2021-09-01
150911010172 2015-09-11 CERTIFICATE OF INCORPORATION 2015-09-11

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4480.00
Total Face Value Of Loan:
4480.00
Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4480.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4480
Current Approval Amount:
4480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4496.32

Date of last update: 25 Mar 2025

Sources: New York Secretary of State