Search icon

NICOTERA ASSET MANAGEMENT, INC.

Company Details

Name: NICOTERA ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2000 (25 years ago)
Entity Number: 2457292
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 313 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO R. NICOTERA Chief Executive Officer 313 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2001-12-17 2008-01-30 Address 313 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2001-12-17 2008-01-30 Address 313 USHERS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
2000-01-04 2008-01-30 Address 313 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002484 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120124003102 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100114002750 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080130003326 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060217002677 2006-02-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46835.59

Date of last update: 31 Mar 2025

Sources: New York Secretary of State