Search icon

NICHOLAS CUCCURULLO, INC.

Company Details

Name: NICHOLAS CUCCURULLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1986 (39 years ago)
Date of dissolution: 06 Oct 1995
Entity Number: 1097615
ZIP code: 12430
County: Delaware
Place of Formation: New York
Address: POB 282, FLEISCHMANNS, NY, United States, 12430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS CUCCURULLO, INC. DOS Process Agent POB 282, FLEISCHMANNS, NY, United States, 12430

Filings

Filing Number Date Filed Type Effective Date
951006000564 1995-10-06 CERTIFICATE OF DISSOLUTION 1995-10-06
930513003041 1993-05-13 BIENNIAL STATEMENT 1992-07-01
B380423-4 1986-07-15 CERTIFICATE OF INCORPORATION 1986-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928188506 2021-02-22 0202 PPS 1550 W 6th St, Brooklyn, NY, 11204-4923
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-4923
Project Congressional District NY-09
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20942.95
Forgiveness Paid Date 2021-09-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State