Search icon

NICHOLS SUPER MARKETS, INC.

Company Details

Name: NICHOLS SUPER MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1962 (63 years ago)
Entity Number: 145707
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 327 FIRST ST., LIVERPOOL, NY, United States, 13088
Principal Address: 7409 EASTGATE C, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL B. HENNIGAN Chief Executive Officer 327 FIRST STREET, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 FIRST ST., LIVERPOOL, NY, United States, 13088

Licenses

Number Type Date Last renew date End date Address Description
0071-23-231740 Alcohol sale 2023-05-08 2023-05-08 2026-06-30 327 FIRST STREET T/O SALINA, LIVERPOOL, New York, 13088 Grocery Store

History

Start date End date Type Value
2000-03-22 2004-03-24 Address 327 FIRST STREET, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1994-04-04 2000-03-22 Address 327 FIRST STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1993-04-14 2000-03-22 Address 327 FIRST STREET, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1993-04-14 2000-03-22 Address 327 FIRST STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1962-04-06 1969-06-23 Name HENNIGAN MARKETS, INC.
1962-03-01 1962-04-06 Name NICHOLS SUPER MARKETS, INC.
1962-03-01 1994-04-04 Address 327 FIRST ST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002410 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120509002261 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100331003681 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080326002388 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060410002767 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040324002237 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020312002524 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000322002341 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980318002346 1998-03-18 BIENNIAL STATEMENT 1998-03-01
C253581-2 1997-11-06 ASSUMED NAME CORP INITIAL FILING 1997-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142057007 2020-04-05 0248 PPP 327 First Street, LIVERPOOL, NY, 13088-5111
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434000
Loan Approval Amount (current) 434000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-5111
Project Congressional District NY-22
Number of Employees 98
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438161.64
Forgiveness Paid Date 2021-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State