Search icon

NICHL DUE, INC.

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 2012-05-24 Address 71 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2006-05-02 2008-06-02 Address 71 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2000-04-26 2006-05-02 Address 71 W 71, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2000-04-26 2006-05-02 Address 71 W 71, 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)
1999-03-01 2000-04-26 Address 235 WEST 56TH STREET SUITE 36E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-04-29 2000-04-26 Address 71 W 71ST ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1996-04-29 2000-04-26 Address 151 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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
000426002796 2000-04-26 BIENNIAL STATEMENT 2000-04-01
990301000706 1999-03-01 CERTIFICATE OF AMENDMENT 1999-03-01
980415002198 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960429002196 1996-04-29 BIENNIAL STATEMENT 1996-04-01
940429000094 1994-04-29 CERTIFICATE OF INCORPORATION 1994-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508658905 2021-04-30 0202 PPS 71 W 71st St, New York, NY, 10023-4110
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113246
Loan Approval Amount (current) 113246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-4110
Project Congressional District NY-12
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114419.35
Forgiveness Paid Date 2022-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State