Search icon

NICK'S LIVE LOBSTERS INC.

Company Details

Name: NICK'S LIVE LOBSTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1988 (36 years ago)
Entity Number: 1310720
ZIP code: 10312
County: Kings
Place of Formation: New York
Activity Description: Nick's Lobster House offers seafood and a raw seafood bar at its restaurant. The company also has a fish market where it sells seafood.
Address: 1043 WOODROW RD, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-253-7117

Website http://www.Nickslobsterhouse.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCINE ROSA CANNIZZO Chief Executive Officer 1043 WOODROW RD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1043 WOODROW RD, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
FRANCINE ROSA CANNIZZO Agent 2777 FLATBUSH AVENUE, BROOKLYN, NY, 00000

History

Start date End date Type Value
2024-01-10 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-25 2015-07-23 Address 2777 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-05-25 2015-07-23 Address 5207 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-05-25 2015-07-23 Address 5207 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1988-12-02 1993-05-25 Address 2777 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1988-12-02 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150723002033 2015-07-23 BIENNIAL STATEMENT 2014-12-01
070606000019 2007-06-06 CERTIFICATE OF CHANGE 2007-06-06
021210002460 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001204002370 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981218002229 1998-12-18 BIENNIAL STATEMENT 1998-12-01
961227002223 1996-12-27 BIENNIAL STATEMENT 1996-12-01
940823002005 1994-08-23 BIENNIAL STATEMENT 1993-12-01
930525002137 1993-05-25 BIENNIAL STATEMENT 1992-12-01
B713801-4 1988-12-02 CERTIFICATE OF INCORPORATION 1988-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5557888410 2021-02-08 0202 PPS 2777 Flatbush Ave, Brooklyn, NY, 11234-7004
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362470
Loan Approval Amount (current) 362470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-7004
Project Congressional District NY-08
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367554.65
Forgiveness Paid Date 2022-07-05

Date of last update: 14 Apr 2025

Sources: New York Secretary of State