Search icon

NIALL, INC.

Company Details

Name: NIALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2001 (24 years ago)
Entity Number: 2691629
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: 345 DEER PARK AVE, BABYLON, NY, United States, 11702
Address: 345 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIALL CROWE DOS Process Agent 345 DEER PARK AVENUE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
NIALL CROWE Chief Executive Officer 345 DEER PARK AVE, BABYLON, NY, United States, 11702

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118365 Alcohol sale 2023-12-06 2023-12-06 2025-12-31 345 DEER PARK AVE, BABYLON, New York, 11702 Restaurant
0423-21-118366 Alcohol sale 2023-12-06 2023-12-06 2025-12-31 345 DEER PARK AVE, BABYLON, NY, 11702 Additional Bar

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 345 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-02-15 Address 345 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002475 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230215002955 2023-02-15 BIENNIAL STATEMENT 2021-10-01
031114002393 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011023000350 2001-10-23 CERTIFICATE OF INCORPORATION 2001-10-23

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
104419.00
Total Face Value Of Loan:
104419.00
Date:
2020-05-11
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:
-16059.00
Total Face Value Of Loan:
88941.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
88941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89932.75
Date Approved:
2021-02-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
104419
Current Approval Amount:
104419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2020-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LORA
Party Role:
Plaintiff
Party Name:
NIALL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
NIALL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
NIALL, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State