Search icon

NI-CO ENTERPRISE, INC.

Company Details

Name: NI-CO ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463929
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 22 BROAD STREET, PORT CHESTER, NY, United States, 10573
Principal Address: 22 BROAD ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICANOR CORDOVA Chief Executive Officer 22 BROAD ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
NICANOR CORDOVA DOS Process Agent 22 BROAD STREET, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Address
552969 Retail grocery store 22 BROAD ST, PORT CHESTER, NY, 10573

History

Start date End date Type Value
2012-04-25 2020-01-10 Address 22 BROAD ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2006-05-10 2012-04-25 Address 148 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-05-10 2012-04-25 Address 148 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2006-05-10 2012-04-25 Address 148 N MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2004-03-08 2006-05-10 Address 41 MDILAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200110060144 2020-01-10 BIENNIAL STATEMENT 2020-01-01
170224006211 2017-02-24 BIENNIAL STATEMENT 2016-01-01
140221002195 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120425002018 2012-04-25 BIENNIAL STATEMENT 2012-01-01
080114003265 2008-01-14 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-09
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:
77800.00
Total Face Value Of Loan:
77800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77800
Current Approval Amount:
77800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78856.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 939-5041
Add Date:
2010-06-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State