Search icon

GEORGE A. NICKSON ENTERPRISES, INC.

Company Details

Name: GEORGE A. NICKSON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1960 (64 years ago)
Entity Number: 132903
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1085 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER PADILLA Chief Executive Officer 1085 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
GEORGE A. NICKSON ENTERPRISES, INC. DOS Process Agent 1085 WILLIS AVE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 1085 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-03-29 Address 1085 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2015-12-07 2018-12-06 Address 1085 WILLIS AV, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2015-12-07 2024-03-29 Address 1085 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2015-12-07 2020-11-03 Address 1085 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1960-11-07 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-11-07 2015-12-07 Address 80 SECOND AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001028 2024-03-29 BIENNIAL STATEMENT 2024-03-29
201103061397 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181206006616 2018-12-06 BIENNIAL STATEMENT 2018-11-01
151207002031 2015-12-07 BIENNIAL STATEMENT 2014-11-01
B572593-2 1987-11-30 ASSUMED NAME CORP INITIAL FILING 1987-11-30
239873 1960-11-07 CERTIFICATE OF INCORPORATION 1960-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9038187107 2020-04-15 0235 PPP 1085 Willis Avenue, Albertson, NY, 11507
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171612
Loan Approval Amount (current) 171612
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 Albertson, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173384.54
Forgiveness Paid Date 2021-05-05
3697798301 2021-01-22 0235 PPS 1085 Willis Ave, Albertson, NY, 11507-1335
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171612
Loan Approval Amount (current) 171612
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 Albertson, NASSAU, NY, 11507-1335
Project Congressional District NY-03
Number of Employees 18
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174028.67
Forgiveness Paid Date 2022-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State