Search icon

NICHOLS ELECTRICAL CONTRACTING, INC.

Company Details

Name: NICHOLS ELECTRICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1988 (37 years ago)
Entity Number: 1245852
ZIP code: 14623
County: Livingston
Place of Formation: New York
Address: 1387 Brighton-Henrietta Townline Road, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICHOLS ELECTRICAL CONTRACTING, INC. 401(K) SAVINGS PLAN 2023 161321121 2024-08-21 NICHOLS ELECTRICAL CONTRACTING, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 5854279310
Plan sponsor’s address 1387 BRIGHTON-HENRIETTA TL ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing SANDRA NICHOLS
NICHOLS ELECTRICAL CONTRACTING INC. 401K SAVINGS PLAN 2022 161321121 2023-07-12 NICHOLS ELECTRICAL CONTRACTING INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238210
Sponsor’s telephone number 5854279310
Plan sponsor’s address 2900 E. HENRIETTA RD, HENRIETTA, NY, 14467

DOS Process Agent

Name Role Address
STEVEN J. NICHOLS DOS Process Agent 1387 Brighton-Henrietta Townline Road, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
STEVEN J. NICHOLS Chief Executive Officer 1387 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1387 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 93 LALANNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-01-16 2024-03-04 Address 93 LALANNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-01-16 2024-03-04 Address 93 LALANNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-03-20 2020-01-16 Address 1739 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)
2002-03-20 2020-01-16 Address 1739 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
2002-03-20 2020-01-16 Address 1739 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2000-03-20 2002-03-20 Address 1739 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2000-03-20 2002-03-20 Address 1739 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
1994-05-04 2000-03-20 Address 1739 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240304002467 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220310003469 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200303060940 2020-03-03 BIENNIAL STATEMENT 2020-03-01
200116060373 2020-01-16 BIENNIAL STATEMENT 2018-03-01
020320002074 2002-03-20 BIENNIAL STATEMENT 2002-03-01
000320003153 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980311002731 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940504002388 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930426002733 1993-04-26 BIENNIAL STATEMENT 1993-03-01
B617574-2 1988-03-22 CERTIFICATE OF INCORPORATION 1988-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888687701 2020-05-01 0219 PPP 93 LALANNE RD, ROCHESTER, NY, 14623-4770
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80723
Loan Approval Amount (current) 80723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14623-4770
Project Congressional District NY-25
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81428.5
Forgiveness Paid Date 2021-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State