Search icon

NICKOLAS HOLDINGS, INC.

Company Details

Name: NICKOLAS HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1987 (38 years ago)
Entity Number: 1169723
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1859 EAST MAIN STREET, PEEKSKILL, NY, United States, 10566
Principal Address: 1859 EAST MAIN STREET, PEEKSILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRI VOURLIOTIS Chief Executive Officer 1859 EAST MAIN ST, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1859 EAST MAIN STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1997-05-29 2001-05-30 Address 3 DIXON RD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-06-23 1997-05-29 Address 3 DIXON ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1987-05-11 1993-06-23 Address 1859 MAIN STREET, BEACH SHOPPING CENTER, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002055 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110519002309 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090422002204 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070515002633 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050628002946 2005-06-28 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
116027.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
90006.00
Total Face Value Of Loan:
90006.00
Date:
2020-06-18
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:
64292.00
Total Face Value Of Loan:
64292.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64292
Current Approval Amount:
64292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64780.3
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90006
Current Approval Amount:
90006
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
90692.05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State