Search icon

NIKTAB INC.

Company Details

Name: NIKTAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1988 (37 years ago)
Entity Number: 1292025
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4256-5 BRONX BLVD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAMRAN TABADDOR Chief Executive Officer 4256-5 BRONX BLVD, BRONX, NY, United States, 10466

DOS Process Agent

Name Role Address
KAMRAN TABADDOR DOS Process Agent 4256-5 BRONX BLVD, BRONX, NY, United States, 10466

History

Start date End date Type Value
2024-04-08 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-17 2018-09-05 Address 4234 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Service of Process)
2012-09-17 2018-09-05 Address 4234 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2012-09-17 2018-09-05 Address 4234 BRONX BLVD, BRONX, NY, 10466, USA (Type of address: Principal Executive Office)
2000-09-14 2012-09-17 Address 700 TAYLORS LN, SHADOW ISLAND, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1996-09-17 2012-09-17 Address 700 TAYLORS LANE, SHADOW ISLAND, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905006502 2018-09-05 BIENNIAL STATEMENT 2018-09-01
140909006320 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120917006137 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100915002320 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080919002546 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060831002349 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041019002268 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020822002501 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000914002291 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980909002119 1998-09-09 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8372027803 2020-06-05 0202 PPP 700 TAYLOR LN, MAMARONECK, NY, 10543
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5145
Loan Approval Amount (current) 5145
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541611
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5195.98
Forgiveness Paid Date 2021-06-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State