Search icon

NIKO DEVELOPMENT CORP.

Company Details

Name: NIKO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1989 (36 years ago)
Entity Number: 1314593
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 170 Cherry Valley Avenue, West Hempstead, NY, United States, 11552

Contact Details

Phone +1 516-292-4520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PUQDRLALY3E3 2025-04-23 170 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, 1239, USA 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA

Business Information

Division Name NIKO DEVELOPMENT CORPORATION
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2024-01-30
Entity Start Date 1989-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLAS S KENNY
Role PRESIDENT
Address 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA
Government Business
Title PRIMARY POC
Name ROBERT S KENNY
Role PRESIDENT
Address 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NIKO DEVELOPMENT CORPORATION DOS Process Agent 170 Cherry Valley Avenue, West Hempstead, NY, United States, 11552

Chief Executive Officer

Name Role Address
NICHOLAS KENNY Chief Executive Officer 80 WASHINGTON AVENUE, GARDEN CITY, NY, United States, 11530

Licenses

Number Status Type Date End date
1383371-DCA Inactive Business 2011-02-24 2015-02-28

Permits

Number Date End date Type Address
X022022335A20 2022-12-01 2022-12-31 TEMPORARY PEDESTRIAN WALK MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X012022335A17 2022-12-01 2022-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X022022335A18 2022-12-01 2022-12-31 PLACE MATERIAL ON STREET MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X022022335A19 2022-12-01 2022-12-31 CROSSING SIDEWALK MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X022022335A27 2022-12-01 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X022022335A26 2022-12-01 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X022022335A25 2022-12-01 2022-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X022022335A24 2022-12-01 2022-12-31 TEMP. CONST. SIGNS/MARKINGS MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X022022335A23 2022-12-01 2022-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE
X022022335A22 2022-12-01 2022-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MORRIS PARK AVENUE, BRONX, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 80 CAMBRIDGE AVENUE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 80 WASHINGTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-06-26 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-26 2025-01-06 Address 170 CHERRY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2003-01-27 2025-01-06 Address 80 CAMBRIDGE AVENUE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-01-27 2003-08-26 Address 21-03 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1999-03-29 2003-01-27 Address 21-03 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1999-03-29 2003-01-27 Address 21-03 21ST AVENUE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250106001128 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103003546 2023-01-03 BIENNIAL STATEMENT 2023-01-01
221024002322 2022-10-24 BIENNIAL STATEMENT 2021-01-01
030826000942 2003-08-26 CERTIFICATE OF AMENDMENT 2003-08-26
030127002528 2003-01-27 BIENNIAL STATEMENT 2003-01-01
990329002063 1999-03-29 BIENNIAL STATEMENT 1999-01-01
970325002714 1997-03-25 BIENNIAL STATEMENT 1997-01-01
940119002899 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930607002716 1993-06-07 BIENNIAL STATEMENT 1993-01-01
C013947-4 1989-05-23 CERTIFICATE OF AMENDMENT 1989-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-15 No data 26 AVENUE, FROM STREET 1 STREET TO STREET 2 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-03-15 No data 2 STREET, FROM STREET 26 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed on the sidewalk.
2025-03-15 No data 1 STREET, FROM STREET 26 AVENUE TO STREET 27 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2025-01-25 No data MORRIS PARK AVENUE, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Work done
2024-12-24 No data MORRIS PARK AVENUE, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Excavation & shoring for pipe Replacement
2024-04-15 No data MORRIS PARK AVENUE, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Replace Sidewalk as part of Loretto playground reconstruction out of guarantee May 5,2024
2023-06-24 No data MORRIS PARK AVENUE, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation This is a city contractor for parks dept .I was told by supervisors that city contractors color code waiver
2023-05-10 No data MORRIS PARK AVENUE, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation ATPO I observed a permanent restoration in the roadway with no color code. Respondent failed to apply color code identifying permittee. CAR 20238320123 was issued to respondent. I identify by expired permit X012022335A17.
2023-04-04 No data MORRIS PARK AVENUE, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permanent restoration going across driving lane is missing color codes. Color codes must be placed inside permanent restoration. Opposite #1101 Morris Av. In the driving lane adjacent to B.B. Sewer access cover, I/F/O Loreto Playground Park.
2023-04-04 No data MORRIS PARK AVENUE, FROM STREET HAIGHT AVENUE TO STREET TOMLINSON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Steel plates were removed. Final restoration was completed. Permanent restoration going across driving lane I/F/O park going toward sewer access cover.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2081821 PROCESSING INVOICED 2015-05-15 25 License Processing Fee
2081823 DCA-SUS CREDITED 2015-05-15 75 Suspense Account
2038843 TRUSTFUNDHIC INVOICED 2015-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2038844 RENEWAL CREDITED 2015-04-06 100 Home Improvement Contractor License Renewal Fee
1060614 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1060613 CNV_TFEE INVOICED 2013-07-01 7.46999979019165 WT and WH - Transaction Fee
1221226 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
1060615 FINGERPRINT INVOICED 2011-02-25 75 Fingerprint Fee
1060618 CNV_TFEE INVOICED 2011-02-24 6.5 WT and WH - Transaction Fee
1060616 TRUSTFUNDHIC INVOICED 2011-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682933 0214700 2003-08-01 EAST MEADOW HIGH SCHOOL, CARMAN AVE., WESTBURY, NY, 11590
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2003-08-05
Abatement Due Date 2003-08-08
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-08-05
Abatement Due Date 2003-08-08
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2003-08-05
Abatement Due Date 2003-08-08
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 8
Gravity 02
304681422 0214700 2003-03-17 EAST MEADOW HIGH SCHOOL, CARMAN AVE., WESTBURY, NY, 11590
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-03-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-28

Related Activity

Type Referral
Activity Nr 200154763
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-03-24
Abatement Due Date 2003-03-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-03-24
Abatement Due Date 2003-04-17
Nr Instances 7
Nr Exposed 1
Gravity 03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3268976 NIKO DEVELOPMENT CORP. - PUQDRLALY3E3 170 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552-1239
Capabilities Statement Link -
Phone Number 516-292-4520
Fax Number -
E-mail Address nikodevelopment@aol.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT KENNY
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 9W0L8
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State