Search icon

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
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
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

Date:
2021-04-16
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:
169623.00
Total Face Value Of Loan:
169623.00
Date:
2020-05-03
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:
175560.00
Total Face Value Of Loan:
175560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175560
Current Approval Amount:
175560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178248.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State