Search icon

NICHL DUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICHL DUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1994 (31 years ago)
Entity Number: 1816343
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 71 WEST 71ST ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELLO GINDINO DOS Process Agent 71 WEST 71ST ST, NEW YORK, NY, United States, 10023

Agent

Name Role Address
NICHOLAS MORMANDO Agent 235 WEST 56TH STREET SUITE 36E, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
NICHOLAS MORMANDO Chief Executive Officer BELLO GINDINO, 71 WEST 71ST ST, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129888 Alcohol sale 2023-03-29 2023-03-29 2025-03-31 71 W 71ST STREET, NEW YORK, New York, 10023 Restaurant

History

Start date End date Type Value
2008-06-02 2012-05-24 Address 71 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2006-05-02 2012-05-24 Address 71 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-05-02 2008-06-02 Address 71 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2006-05-02 2012-05-24 Address 71 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2000-04-26 2006-05-02 Address 71 W 71, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140710002410 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120524002395 2012-05-24 BIENNIAL STATEMENT 2012-04-01
080602002884 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060502002328 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040603002128 2004-06-03 BIENNIAL STATEMENT 2004-04-01

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:
113246.00
Total Face Value Of Loan:
113246.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$113,246
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,246
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,419.35
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $113,245

Court Cases

Court Case Summary

Filing Date:
2021-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TELLO
Party Role:
Plaintiff
Party Name:
NICHL DUE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
NICHL DUE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State