Search icon

NIKOLAOS REALTY CORP.

Company Details

Name: NIKOLAOS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (32 years ago)
Entity Number: 1677852
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KONSTANTINOS PAXOS DOS Process Agent 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
KONSTANTINOS PAXOS Chief Executive Officer 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2024-11-05 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-11-05 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2023-03-22 2023-03-22 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2016-11-01 2023-03-22 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2016-11-01 2023-03-22 Address 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2008-11-19 2016-11-01 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2008-11-19 2016-11-01 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105002031 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230322003209 2023-03-22 BIENNIAL STATEMENT 2022-11-01
201103061261 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006490 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007576 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141125006039 2014-11-25 BIENNIAL STATEMENT 2014-11-01
130408002488 2013-04-08 BIENNIAL STATEMENT 2012-11-01
101105002266 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081119002575 2008-11-19 BIENNIAL STATEMENT 2008-11-01
061108002769 2006-11-08 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511917700 2020-05-01 0202 PPP 165 TUCKAHOE RD ATTN ANDREW, YONKERS, NY, 10710
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10290
Loan Approval Amount (current) 10290
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 YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10385.52
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State