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

National Provider Identifier

NPI Number:
1114495256
Certification Date:
2024-07-26

Authorized Person:

Name:
MR. CHRISTOS TSIOROS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187362222

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
198500.00
Date:
2020-05-02
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:
23635.00
Total Face Value Of Loan:
23635.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23635
Current Approval Amount:
23635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23855.69

Date of last update: 24 Mar 2025

Sources: New York Secretary of State