-
Home Page
›
-
Counties
›
-
Queens
›
-
11379
›
-
NICOR CONSTRUCTION, INC.
Company Details
Name: |
NICOR CONSTRUCTION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
01 Oct 1993 (32 years ago)
|
Entity Number: |
1761103 |
ZIP code: |
11379
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
66-40 69TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
66-40 69TH ST, MIDDLE VILLAGE, NY, United States, 11379
|
Chief Executive Officer
Name |
Role |
Address |
MARK NICHOLIS
|
Chief Executive Officer
|
66-40 69TH ST, MIDDLE VILLAGE, NY, United States, 11379
|
Form 5500 Series
Employer Identification Number (EIN):
113177986
Number Of Participants:
26
Sponsors Telephone Number:
Number Of Participants:
25
Sponsors Telephone Number:
Number Of Participants:
25
Sponsors Telephone Number:
Number Of Participants:
25
Sponsors Telephone Number:
Number Of Participants:
24
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1996-01-24
|
2005-12-02
|
Address
|
23-04 143RD ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
|
1993-10-01
|
1996-01-24
|
Address
|
23-04 143RD STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
091006002544
|
2009-10-06
|
BIENNIAL STATEMENT
|
2009-10-01
|
071002002104
|
2007-10-02
|
BIENNIAL STATEMENT
|
2007-10-01
|
051202002278
|
2005-12-02
|
BIENNIAL STATEMENT
|
2005-10-01
|
031003002626
|
2003-10-03
|
BIENNIAL STATEMENT
|
2003-10-01
|
011016002754
|
2001-10-16
|
BIENNIAL STATEMENT
|
2001-10-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
169623.00
Total Face Value Of Loan:
169623.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
175560.00
Total Face Value Of Loan:
175560.00
Paycheck Protection Program
Initial Approval Amount:
$169,623
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,623
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$171,523.71
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $169,620
Utilities: $1
Initial Approval Amount:
$175,560
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,560
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$178,248.71
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $175,560
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State