Search icon

NICOLIA INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICOLIA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1986983
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 612 MUNCY AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLIA INDUSTRIES, INC. DOS Process Agent 612 MUNCY AVENUE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERTO L. NICOLIA Chief Executive Officer 612 MUNCY AVENUE, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
113308897
Plan Year:
2014
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
81

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 612 MUNCY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-11 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109001862 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220316002364 2022-03-16 BIENNIAL STATEMENT 2022-01-01
190509060587 2019-05-09 BIENNIAL STATEMENT 2018-01-01
160512007582 2016-05-12 BIENNIAL STATEMENT 2016-01-01
140124006036 2014-01-24 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

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:
153947.50
Total Face Value Of Loan:
153947.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153947.5
Current Approval Amount:
153947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155653.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State