Search icon

NICOLE DIANE LTD.

Company Details

Name: NICOLE DIANE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267387
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 235 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE MARCOU Chief Executive Officer 235 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
DIANE MARCOU DOS Process Agent 235 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2004-08-16 2015-03-02 Address 235 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-09-26 2015-03-02 Address 235 E MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-05-20 2015-03-02 Address 14 SPRING BRIAR LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1993-05-20 2002-09-26 Address 215 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-05-20 2004-08-16 Address 215 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1988-06-07 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-06-07 1993-05-20 Address 215 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302007952 2015-03-02 BIENNIAL STATEMENT 2014-06-01
100714002155 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080728002883 2008-07-28 BIENNIAL STATEMENT 2008-06-01
040816002161 2004-08-16 BIENNIAL STATEMENT 2004-06-01
020926002343 2002-09-26 BIENNIAL STATEMENT 2002-06-01
001116002403 2000-11-16 BIENNIAL STATEMENT 2000-06-01
981120002046 1998-11-20 BIENNIAL STATEMENT 1998-06-01
960724002258 1996-07-24 BIENNIAL STATEMENT 1996-06-01
940106002744 1994-01-06 BIENNIAL STATEMENT 1993-06-01
930520002729 1993-05-20 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4286708307 2021-01-23 0235 PPS 235 E Main St, Huntington, NY, 11743-2924
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79422.5
Loan Approval Amount (current) 79422.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2924
Project Congressional District NY-01
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79940.38
Forgiveness Paid Date 2021-09-22
5100787103 2020-04-13 0235 PPP 235 East MAIN ST, HUNTINGTON, NY, 11743-2924
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79422
Loan Approval Amount (current) 79422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2924
Project Congressional District NY-01
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80116.13
Forgiveness Paid Date 2021-03-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State