Search icon

MARK L. NICOLETTE ASSOCIATES, INC.

Company Details

Name: MARK L. NICOLETTE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1989 (36 years ago)
Entity Number: 1344159
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 4991 OAKHILL DRIVE, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK L NICOLETTE DOS Process Agent 4991 OAKHILL DRIVE, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
MARK L. NICOLETTE Chief Executive Officer 4991 OAKHILL DRIVE, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 4991 OAKHILL DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 2150 LANCELOT DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-02-08 Address 2150 LANCELOT DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2020-04-20 2024-02-08 Address 2150 LANCELOT DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2009-04-16 2020-04-20 Address 4991 OAKHILL DRIVE, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
2007-04-18 2009-04-16 Address 4991 OAKWILL DRIVE, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
2007-04-18 2020-04-20 Address 4991 OAKHILL DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2007-04-18 2020-04-20 Address 4991 OAKHILL DRIVE, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1997-04-15 2007-04-18 Address 1659 CARAVELLE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1992-10-20 2007-04-18 Address 1659 CARAVELLE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208004095 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200420060389 2020-04-20 BIENNIAL STATEMENT 2019-04-01
130405007122 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110426002316 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090416002574 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070418002478 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050516002363 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030411002643 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010411002692 2001-04-11 BIENNIAL STATEMENT 2001-04-01
990408002330 1999-04-08 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2632717101 2020-04-11 0296 PPP 4991 oak hill dr, LEWISTON, NY, 14092
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4188
Loan Approval Amount (current) 4188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEWISTON, NIAGARA, NY, 14092-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4217.83
Forgiveness Paid Date 2021-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State