Search icon

THE NICOTRA GROUP LLC

Company Details

Name: THE NICOTRA GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2265429
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: ATTN RICHARD NICOTRA, 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICOTRA GROUP, LLC 401(K) PLAN 2023 134012773 2024-10-02 NICOTRA GROUP, LLC 190
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 721110
Sponsor’s telephone number 7184772100
Plan sponsor’s address 1110 SOUTH AVENUE, STATEN ISLAND, NY, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN RICHARD NICOTRA, 1110 SOUTH AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type End date
49ST0905019 LIMITED LIABILITY BROKER 2025-12-30
109940737 REAL ESTATE PRINCIPAL OFFICE No data
10401361980 REAL ESTATE SALESPERSON 2026-02-23

History

Start date End date Type Value
1998-06-02 2004-06-04 Address 1000 SOUTH AVENUE, ATTN: RICHARD NICOTRA, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061595 2020-07-09 BIENNIAL STATEMENT 2020-06-01
180606006693 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006970 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140707006600 2014-07-07 BIENNIAL STATEMENT 2014-06-01
100630003000 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080609002382 2008-06-09 BIENNIAL STATEMENT 2008-06-01
060606002071 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040604002317 2004-06-04 BIENNIAL STATEMENT 2004-06-01
020624002209 2002-06-24 BIENNIAL STATEMENT 2002-06-01
000606002209 2000-06-06 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888108308 2021-01-20 0202 PPS 1110 South Ave Ste 401, Staten Island, NY, 10314-3411
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99448.77
Loan Approval Amount (current) 99448.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3411
Project Congressional District NY-11
Number of Employees 9
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100366.97
Forgiveness Paid Date 2022-01-03
1200817207 2020-04-15 0202 PPP 1100 SOUTH AVE, STATEN ISLAND, NY, 10314-3411
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123954.25
Loan Approval Amount (current) 123954.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3411
Project Congressional District NY-11
Number of Employees 17
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125068.14
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State