Search icon

NYCBCH III INC

Company claim

Is this your business?

Get access!

Company Details

Name: NYCBCH III INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2017 (8 years ago)
Entity Number: 5218972
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 33-10 30TH AVENUE, ASTORIA, NY, United States, 11103
Principal Address: 33-10 30Avenue, Astoria, NY, United States, 11103

Contact Details

Phone +1 917-345-1243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LAGUDIS DOS Process Agent 33-10 30TH AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
MICHAEL LAGUDIS Chief Executive Officer 33-10 30TH AVENUE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
2074050-DCA Inactive Business 2018-06-21 2020-12-15

History

Start date End date Type Value
2017-10-17 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221223000749 2022-12-23 BIENNIAL STATEMENT 2021-10-01
171017010299 2017-10-17 CERTIFICATE OF INCORPORATION 2017-10-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174591 SWC-CIN-INT CREDITED 2020-04-10 156.2100067138672 Sidewalk Cafe Interest for Consent Fee
3165805 SWC-CON-ONL CREDITED 2020-03-03 2394.949951171875 Sidewalk Cafe Consent Fee
3016026 SWC-CIN-INT INVOICED 2019-04-10 152.72999572753906 Sidewalk Cafe Interest for Consent Fee
2999237 SWC-CON-ONL INVOICED 2019-03-06 2341.10009765625 Sidewalk Cafe Consent Fee
2831796 SWC-CON-ONL INVOICED 2018-08-22 1202.22998046875 Sidewalk Cafe Consent Fee
2764863 SWC-CON INVOICED 2018-03-27 445 Petition For Revocable Consent Fee
2764862 LICENSE INVOICED 2018-03-27 510 Sidewalk Cafe License Fee
2764864 SEC-DEP-UN INVOICED 2018-03-27 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2764865 PLANREVIEW INVOICED 2018-03-27 310 Sidewalk Cafe Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
105000.00
Total Face Value Of Loan:
105000.00
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:
83645.00
Total Face Value Of Loan:
83645.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$83,645
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,645
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,243.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,645
Utilities: $3,000
Rent: $17,000
Jobs Reported:
19
Initial Approval Amount:
$105,000
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,888.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,998
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CAMACHO
Party Role:
Plaintiff
Party Name:
NYCBCH III INC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State