Search icon

NYCO CHEMISTS V, INC.

Company Details

Name: NYCO CHEMISTS V, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2017 (8 years ago)
Entity Number: 5143296
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-29 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 25-29 44th drive, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-736-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-29 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 100 HARROW LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2017-05-25 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-25 2024-11-21 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000393 2024-11-21 BIENNIAL STATEMENT 2024-11-21
170525000267 2017-05-25 CERTIFICATE OF INCORPORATION 2017-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-18 No data 2529 44TH ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-12 No data 2529 44TH ST, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3200914 CL VIO INVOICED 2020-08-25 2250 CL - Consumer Law Violation
3198528 CL VIO CREDITED 2020-08-13 8250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-12 Settlement (Pre-Hearing) MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 33 33 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2372317701 2020-05-01 0202 PPP 25 44th Dr 29, Long Island City, NY, 11101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23635
Loan Approval Amount (current) 23635
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 Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23855.69
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State