Search icon

NICOLETTI & HARRIS, INC.

Headquarter

Company Details

Name: NICOLETTI & HARRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1995 (30 years ago)
Entity Number: 1936362
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 101 Avenue of the Americas, 9th Floor, NEW YORK, NY, United States, 10013
Address: 101 Avenue of the Americas, 9th Floor, New York, NY, United States, 10013

Contact Details

Phone +1 212-267-6448

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NICOLETTI & HARRIS, INC., FLORIDA F14000004414 FLORIDA
Headquarter of NICOLETTI & HARRIS, INC., FLORIDA F23000002918 FLORIDA

DOS Process Agent

Name Role Address
RICHARD HARRIS EISEN DOS Process Agent 101 Avenue of the Americas, 9th Floor, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
RICHARD HARRIS EISEN Chief Executive Officer 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
0923666-DCA Active Business 2004-02-10 2024-02-28

History

Start date End date Type Value
2023-01-13 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-02 2011-04-15 Address 139 FULTON ST, STE 807, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-11-02 2011-04-15 Address 139 FULTON ST, STE 807, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-11-02 2011-04-15 Address 139 FULTON ST, STE 807, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-10-02 2001-11-02 Address 139 FULTON ST., SUITE 202, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1997-10-02 2001-11-02 Address 139 FULTON ST., STE. 202, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1995-07-05 2001-11-02 Address 139 FULTON STREET SUITE 202, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1995-07-05 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230109002378 2023-01-09 BIENNIAL STATEMENT 2021-07-01
130716002475 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110726002267 2011-07-26 BIENNIAL STATEMENT 2011-07-01
110415002442 2011-04-15 BIENNIAL STATEMENT 2009-07-01
050912002624 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030917002545 2003-09-17 BIENNIAL STATEMENT 2003-07-01
011102002256 2001-11-02 BIENNIAL STATEMENT 2001-07-01
990723002258 1999-07-23 BIENNIAL STATEMENT 1999-07-01
971002002379 1997-10-02 BIENNIAL STATEMENT 1997-07-01
950705000160 1995-07-05 CERTIFICATE OF INCORPORATION 1995-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3397078 RENEWAL INVOICED 2021-12-21 340 Process Serving Agency License Renewal Fee
3130961 RENEWAL INVOICED 2019-12-23 340 Process Serving Agency License Renewal Fee
2966014 LICENSE REPL INVOICED 2019-01-22 15 License Replacement Fee
2744070 RENEWAL INVOICED 2018-02-14 340 Process Serving Agency License Renewal Fee
2274484 RENEWAL INVOICED 2016-02-09 340 Process Serving Agency License Renewal Fee
1570568 RENEWAL INVOICED 2014-01-23 340 Process Serving Agency License Renewal Fee
1383656 RENEWAL INVOICED 2012-01-09 340 Process Serving Agency License Renewal Fee
594989 CNV_MS INVOICED 2011-11-17 25 Miscellaneous Fee
1383648 RENEWAL INVOICED 2009-12-11 340 Process Serving Agency License Renewal Fee
1383649 RENEWAL INVOICED 2008-02-08 340 Process Serving Agency License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2056268301 2021-01-20 0202 PPS 101 Avenue of the Americas, New York, NY, 10013-1941
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10013-1941
Project Congressional District NY-10
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136579.32
Forgiveness Paid Date 2022-04-05
2874907309 2020-04-29 0202 PPP 101 AVE OF THE AMERICAS, NEW YORK, NY, 10013
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137245
Loan Approval Amount (current) 137245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138929.54
Forgiveness Paid Date 2021-07-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State