Search icon

NICOLE'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICOLE'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1986 (39 years ago)
Entity Number: 1085362
ZIP code: 12209
County: Albany
Place of Formation: New York
Address: 556 DELAWARE AVENUE, ALBANY, NY, United States, 12209
Principal Address: 56 DUNCAN PHYFE LANE, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARGARET CARCIOBOLO DOS Process Agent 556 DELAWARE AVENUE, ALBANY, NY, United States, 12209

Chief Executive Officer

Name Role Address
MARGARET CARCIOBOLO Chief Executive Officer 556 DELAWARE AVE., ALBANY, NY, United States, 12209

Form 5500 Series

Employer Identification Number (EIN):
141680805
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227413 Alcohol sale 2023-07-11 2023-07-11 2025-07-31 556 DELAWARE AVENUE, ALBANY, New York, 12209 Restaurant

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 556 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2019-01-11 2024-05-13 Address 556 DELAWARE AVENUE, ALBANY, NY, 12209, USA (Type of address: Service of Process)
2004-05-28 2019-01-11 Address 56 DUNCAN PHYFE LANE, ALBANY, NY, 12209, USA (Type of address: Service of Process)
2000-05-02 2004-05-28 Address 560B DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)
2000-05-02 2024-05-13 Address 556 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513001843 2024-05-13 BIENNIAL STATEMENT 2024-05-13
221128001870 2022-11-28 BIENNIAL STATEMENT 2022-05-01
190111002068 2019-01-11 BIENNIAL STATEMENT 2018-05-01
120731002158 2012-07-31 BIENNIAL STATEMENT 2012-05-01
080523002729 2008-05-23 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
228617.00
Total Face Value Of Loan:
228617.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$228,617
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$229,969.91
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $228,617
Jobs Reported:
66
Initial Approval Amount:
$320,061
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$320,061
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$322,156.74
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $320,056
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 463-9983
Add Date:
2018-07-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State