Search icon

NICOLOSI CONTRACTING, INC.

Company Details

Name: NICOLOSI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1997 (28 years ago)
Entity Number: 2103698
ZIP code: 11787
County: Queens
Place of Formation: New York
Address: 14 STUYVESANT LANE, SMITHTIWN, NY, United States, 11787
Principal Address: 14 STUYVESANT LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLOSI PETER DOS Process Agent 14 STUYVESANT LANE, SMITHTIWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
PETER NICOLOSI Chief Executive Officer 14 STUYVESANT LANE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2017-01-03 2021-01-05 Address 14 STUYVESANT LANE, SMITHTIWN, NY, 11787, USA (Type of address: Service of Process)
2015-01-05 2017-01-03 Address 203 AVALON CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2015-01-05 2017-01-03 Address 203 AVALON CIRCLE, SMITHTIWN, NY, 11787, USA (Type of address: Service of Process)
2015-01-05 2017-01-03 Address 203 AVALON CIRCLE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2011-01-27 2015-01-05 Address 23 HIGHWOODS COURT, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2011-01-27 2015-01-05 Address 23 HIGHWOODS COURT, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2011-01-27 2015-01-05 Address 23 HIGHWOODS COURT, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2009-01-21 2011-01-27 Address 23 HIGHWOODS COURT, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2009-01-21 2011-01-27 Address 23 HIGHWOODS COURT, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2009-01-21 2011-01-27 Address 23 HIGHWOODS COURT, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105062649 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060725 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007920 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105008091 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006461 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110127002118 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090121002916 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070109002215 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050428002804 2005-04-28 BIENNIAL STATEMENT 2005-01-01
030107002491 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456287702 2020-05-01 0235 PPP 14 STUYVESANT LN, SMITHTOWN, NY, 11787
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 238990
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 Unanswered
Forgiveness Amount 17656.73
Forgiveness Paid Date 2021-03-29
8088698706 2021-04-07 0235 PPS 14 Stuyvesant Ln, Smithtown, NY, 11787-2416
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Smithtown, SUFFOLK, NY, 11787-2416
Project Congressional District NY-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17586.7
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: New York Secretary of State