Search icon

NICK'S PLACE, INC.

Company Details

Name: NICK'S PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745686
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 202 WARNER ROAD, LANCASTER, NY, United States, 14086
Principal Address: 504 AMHERST ST, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ANANIADIS Chief Executive Officer 504 AMHERST ST, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 WARNER ROAD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2004-03-10 2024-07-29 Address 504 AMHERST ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2002-03-21 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-21 2024-07-29 Address 504 AMHERST STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001690 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
140507002246 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120420002833 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100401002932 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080425002200 2008-04-25 BIENNIAL STATEMENT 2008-03-01
060412002040 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040310002117 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020321000760 2002-03-21 CERTIFICATE OF INCORPORATION 2002-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033938308 2021-01-22 0296 PPS 504 Amherst St, Buffalo, NY, 14207-2962
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47782
Loan Approval Amount (current) 47782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-2962
Project Congressional District NY-26
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48033.35
Forgiveness Paid Date 2021-08-09
1840887803 2020-05-22 0296 PPP 504 Amherst Street, Buffalo, NY, 14207
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34130
Loan Approval Amount (current) 34130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34529.27
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State