Search icon

NILSEN CONTRACTING INC.

Company Details

Name: NILSEN CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1987 (38 years ago)
Date of dissolution: 30 Nov 2023
Entity Number: 1190497
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 291 DEMOREST AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-448-4624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN NILSEN Chief Executive Officer 291 DEMOREST AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 DEMOREST AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
0880751-DCA Inactive Business 2002-12-19 2023-02-28

History

Start date End date Type Value
2009-07-06 2025-03-03 Address 291 DEMOREST AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-07-06 2025-03-03 Address 291 DEMOREST AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1987-07-29 2009-07-06 Address 850 HOWARD AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1987-07-29 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006324 2023-11-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-30
160328006127 2016-03-28 BIENNIAL STATEMENT 2015-07-01
130711006154 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110802002066 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090706002220 2009-07-06 BIENNIAL STATEMENT 2009-07-01
B527250-3 1987-07-29 CERTIFICATE OF INCORPORATION 1987-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-27 No data Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3302158 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302159 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
2952554 RENEWAL INVOICED 2018-12-28 100 Home Improvement Contractor License Renewal Fee
2952553 TRUSTFUNDHIC INVOICED 2018-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2495234 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2495233 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879492 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879493 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
459372 CNV_TFEE INVOICED 2013-05-21 7.46999979019165 WT and WH - Transaction Fee
459383 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041218304 2021-01-22 0202 PPS 291 Demorest Ave, Staten Island, NY, 10314-3111
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14437
Loan Approval Amount (current) 14437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3111
Project Congressional District NY-11
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14511.36
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State