Search icon

NIC-LAU-DAN INC.

Company Details

Name: NIC-LAU-DAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924263
ZIP code: 11731
County: Nassau
Place of Formation: New York
Address: 7 MONTROSE LANE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER P GOLDE Chief Executive Officer 7 MONTROSE LANE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
WALTER GOLDE DOS Process Agent 7 MONTROSE LANE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
1995-05-22 2013-02-11 Address 20 CROSSWAYS PARK NORTH, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211002098 2013-02-11 BIENNIAL STATEMENT 2011-05-01
950522000315 1995-05-22 CERTIFICATE OF INCORPORATION 1995-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4223117303 2020-04-29 0235 PPP 7 MONTROSE LN, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4384.34
Forgiveness Paid Date 2021-07-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State