Search icon

NYCO CHEMISTS VI, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 montague street, brooklyn, NY, United States, 11201

Chief Executive Officer

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

National Provider Identifier

NPI Number:
1821653692

Authorized Person:

Name:
MR. CHRISTOS TSIOROS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
84400.00
Total Face Value Of Loan:
84400.00
Date:
2020-04-14
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:
8402.00
Total Face Value Of Loan:
8402.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8402
Current Approval Amount:
8402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8481.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State