Search icon

NICK'S AGENCY, INC.

Company Details

Name: NICK'S AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465747
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 93-05 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK'S AGENCY, INC. DOS Process Agent 93-05 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
NICKESH PAWA Chief Executive Officer 93-05 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2002-03-20 2020-01-02 Address 44-29 COLLEGE POINT BLVD., FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2002-03-20 2020-01-02 Address 44-29 COLLEGE POINT BLVD., FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2002-03-20 2020-01-02 Address 44-29 COLLEGE POINT BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-01-25 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-25 2002-03-20 Address 44-29 COLLEGE POINT BLVD., FLUSHING, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102061929 2020-01-02 BIENNIAL STATEMENT 2020-01-01
140225002452 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120201003227 2012-02-01 BIENNIAL STATEMENT 2012-01-01
080124003285 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060217002325 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040203002816 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020320002064 2002-03-20 BIENNIAL STATEMENT 2002-01-01
000125000761 2000-01-25 CERTIFICATE OF INCORPORATION 2000-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909328507 2021-03-12 0202 PPS 9305 37th Ave Ste 1BB, Jackson Heights, NY, 11372-7960
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7960
Project Congressional District NY-14
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40341.91
Forgiveness Paid Date 2022-01-25
1649527704 2020-05-01 0202 PPP 9305 37TH AVE STE 1BB, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40417.04
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State