Name: | NYCO CHEMISTS VI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2019 (6 years ago) |
Entity Number: | 5488443 |
ZIP code: | 11201 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 129 montague street, brooklyn, NY, United States, 11201 |
Principal Address: | 20 main street, sag habor, NY, United States, 11963 |
Contact Details
Phone +1 631-808-9090
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 montague street, brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAVID SCHWARTZ | Chief Executive Officer | 100 HARROW LANE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 100 HARROW LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-02-05 | 2025-03-20 | Address | 283 COMMACK ROAD, SUITE 210, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002577 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230202002370 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220825000292 | 2022-08-25 | BIENNIAL STATEMENT | 2021-02-01 |
190205000164 | 2019-02-05 | CERTIFICATE OF INCORPORATION | 2019-02-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6386887108 | 2020-04-14 | 0235 | PPP | 20 MAIN ST, SAG HARBOR, NY, 11963-3006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State