Search icon

NICK'S ELECTRICAL SERVICE, INC.

Company Details

Name: NICK'S ELECTRICAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1962 (62 years ago)
Entity Number: 152555
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: NICHOLAS CAMILLONE JR, 774 POST RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CAMILLONE JR. Chief Executive Officer 774 POST RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NICHOLAS CAMILLONE JR, 774 POST RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-01-04 1996-12-18 Address C/O THE CORPORATION, 774 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-01-04 1996-12-18 Address C/O THE CORPORATION, 774 POST RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1962-12-05 1993-01-04 Address 88 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006273 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141223006232 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130104006203 2013-01-04 BIENNIAL STATEMENT 2012-12-01
101215002235 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081128002379 2008-11-28 BIENNIAL STATEMENT 2008-12-01
061204002186 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050105002218 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021203002328 2002-12-03 BIENNIAL STATEMENT 2002-12-01
C303435-2 2001-06-11 ASSUMED NAME CORP INITIAL FILING 2001-06-11
001127002579 2000-11-27 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808827703 2020-05-01 0202 PPP C/O NICHOLAS CAMILLONE 13 ELBA PL, SCARSDALE, NY, 10583
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26095
Loan Approval Amount (current) 26095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26362.81
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State