Search icon

NICHOLS ELECTRICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161321121
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

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: Service of Process)
2020-01-16 2024-03-04 Address 93 LALANNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2002-03-20 2020-01-16 Address 1739 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
80723.00
Total Face Value Of Loan:
80723.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80723
Current Approval Amount:
80723
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81428.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State