Search icon

NICK ASSOCIATED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICK ASSOCIATED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (33 years ago)
Entity Number: 1674649
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 159 WARWICK BLVD., ISLAND PARK, NY, United States, 11558

Contact Details

Phone +1 516-521-2616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 WARWICK BLVD., ISLAND PARK, NY, United States, 11558

Licenses

Number Status Type Date End date
0954617-DCA Active Business 2002-04-12 2025-02-28

History

Start date End date Type Value
2023-10-18 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-22 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
921022000207 1992-10-22 CERTIFICATE OF INCORPORATION 1992-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603093 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603094 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3298334 RENEWAL INVOICED 2021-02-21 100 Home Improvement Contractor License Renewal Fee
3298333 TRUSTFUNDHIC INVOICED 2021-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988111 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2988110 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549440 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549441 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
1937008 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee
1937007 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
25605.00
Total Face Value Of Loan:
25605.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99800.00
Total Face Value Of Loan:
199800.00
Date:
2020-04-30
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:
26870.00
Total Face Value Of Loan:
26870.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-07
Type:
Prog Related
Address:
266 EAST 10TH STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25605
Current Approval Amount:
25605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25979.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26870
Current Approval Amount:
26870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27233.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State