Search icon

NICOLIA CONCRETE PRODUCTS, INC.

Company Details

Name: NICOLIA CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1991 (34 years ago)
Entity Number: 1544047
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 275 EAST SUNRISE HWY, LINDENHURST, NY, United States, 11757
Principal Address: 640 MUNCY AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 EAST SUNRISE HWY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERTO NICOLIA Chief Executive Officer 640 MUNCY AVENUE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-09-29 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 640 MUNCY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-29 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-15 2023-04-03 Address 275 EAST SUNRISE HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1999-04-27 2023-04-03 Address 640 MUNCY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-09-15 1999-04-27 Address 640 MUNCY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230403001096 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220125003982 2022-01-25 BIENNIAL STATEMENT 2022-01-25
190509060575 2019-05-09 BIENNIAL STATEMENT 2019-04-01
190115060556 2019-01-15 BIENNIAL STATEMENT 2017-04-01
130419002310 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110512002736 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090508002994 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070606002951 2007-06-06 BIENNIAL STATEMENT 2007-04-01
050726002438 2005-07-26 BIENNIAL STATEMENT 2005-04-01
030415002619 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560557705 2020-05-01 0235 PPP 612 Muncy Avenue, Lindenhurst, NY, 11757
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1393650
Loan Approval Amount (current) 1393650
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 Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 95
NAICS code 327331
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1408579.24
Forgiveness Paid Date 2021-06-03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State