Search icon

NICHOLS SUPER MARKETS, INC.

Company claim

Is this your business?

Get access!

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.

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
434000.00
Total Face Value Of Loan:
434000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
434000
Current Approval Amount:
434000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
438161.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State