Search icon

NICHE REALTY CORPORATION

Company Details

Name: NICHE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1996 (29 years ago)
Entity Number: 2057037
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 112 ROUTE 109, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD R YOUNG Chief Executive Officer 112 ROUTE 109, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
NICHE REALTY CORPORATION DOS Process Agent 112 ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2018-08-10 2020-08-25 Address 112 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2002-08-12 2010-11-30 Address 112 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2002-08-12 2018-08-10 Address 112 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1996-08-14 2018-08-10 Address 112 RT 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200825060178 2020-08-25 BIENNIAL STATEMENT 2020-08-01
180810006147 2018-08-10 BIENNIAL STATEMENT 2018-08-01
140822006279 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120828002078 2012-08-28 BIENNIAL STATEMENT 2012-08-01
101130002203 2010-11-30 BIENNIAL STATEMENT 2010-08-01
060810002746 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040909002056 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020812002520 2002-08-12 BIENNIAL STATEMENT 2002-08-01
960814000123 1996-08-14 CERTIFICATE OF INCORPORATION 1996-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4372907101 2020-04-13 0235 PPP 112 ROUTE 109, WEST BABYLON, NY, 11704
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29465
Loan Approval Amount (current) 29465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 29830.76
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State