Search icon

JOSEPH NICOLETTI ASSOCIATES PROFESSIONAL LAND SURVEYORS, P.C.

Company Details

Name: JOSEPH NICOLETTI ASSOCIATES PROFESSIONAL LAND SURVEYORS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Feb 1987 (38 years ago)
Entity Number: 1148427
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 499 JERICHO TURNPIKE SUITE 201, MINEOLA, NY, United States, 11501
Principal Address: 499 JERICHO TURNPIKE, SUITE 201, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELA NICOLETTI-ROCCA Chief Executive Officer 499 JERICHO TURNPIKE, SUITE 201, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 JERICHO TURNPIKE SUITE 201, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2009-10-23 2013-01-10 Name JOSEPH NICOLETTI LAND SURVEYOR, P.C.
2009-05-04 2013-02-20 Address 499 JERICHO TURNPIKE, SUITE 201, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-05-04 2009-05-27 Address 12 CHARLES WAY, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2003-09-08 2009-10-23 Name JOSEPH NICOLETTI ASSOCIATES PROFESSIONAL LAND SURVEYORS, P.C.
1987-02-27 2003-09-08 Name JOSEPH NICOLETTI, LAND SURVEYOR, P.C.
1987-02-27 2009-05-04 Address 23 CLEARMEADOW LANE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060514 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006909 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150210006215 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130220006151 2013-02-20 BIENNIAL STATEMENT 2013-02-01
130110000522 2013-01-10 CERTIFICATE OF AMENDMENT 2013-01-10
110210003332 2011-02-10 BIENNIAL STATEMENT 2011-02-01
091023000507 2009-10-23 CERTIFICATE OF AMENDMENT 2009-10-23
090527000221 2009-05-27 CERTIFICATE OF CHANGE 2009-05-27
090504002214 2009-05-04 BIENNIAL STATEMENT 2009-02-01
030908000675 2003-09-08 CERTIFICATE OF AMENDMENT 2003-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236128402 2021-02-16 0235 PPS 499 Jericho Tpke Ste 201, Mineola, NY, 11501-1147
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161870
Loan Approval Amount (current) 161870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1147
Project Congressional District NY-03
Number of Employees 12
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State