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
030529002389 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010530002834 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990614002070 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970529002653 1997-05-29 BIENNIAL STATEMENT 1997-05-01
930623002966 1993-06-23 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8683077902 2020-06-18 0202 PPP 1859 MAIN ST, PEEKSKILL, NY, 10566
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64292
Loan Approval Amount (current) 64292
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 PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 16
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64780.3
Forgiveness Paid Date 2021-03-30
8829728308 2021-01-30 0202 PPS 1859 Main St, Peekskill, NY, 10566-2505
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90006
Loan Approval Amount (current) 90006
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 Peekskill, WESTCHESTER, NY, 10566-2505
Project Congressional District NY-17
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90692.05
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State