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 (63 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26095.00
Total Face Value Of Loan:
26095.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26095
Current Approval Amount:
26095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26362.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State