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

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

Links between entities

Type:
Headquarter of
Company Number:
F14000004414
State:
FLORIDA
Type:
Headquarter of
Company Number:
F23000002918
State:
FLORIDA

Licenses

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

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 132 NASSAU ST, STE 412, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-15 2025-05-13 Address 132 NASSAU ST, STE 412, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513002463 2025-05-13 BIENNIAL STATEMENT 2025-05-13
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-04-29
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:
137245.00
Total Face Value Of Loan:
137245.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135000
Current Approval Amount:
135000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136579.32
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137245
Current Approval Amount:
137245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138929.54

Date of last update: 14 Mar 2025

Sources: New York Secretary of State