Search icon

NICOLOSI & CO., INC.

Company Details

Name: NICOLOSI & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2748980
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 150 W. 25TH ST., #1200, NEW YORK, NY, United States, 10001
Principal Address: 150 W. 25TH ST. #1200, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-633-1010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NZHWBLVXP9G3 2023-05-12 150 W 25TH ST, RM 1200, NEW YORK, NY, 10001, 7404, USA 150 W 25TH ST RM 1200, NEW YORK, NY, 10001, 7404, USA

Business Information

URL nicolosi-co.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-05-16
Initial Registration Date 2021-04-07
Entity Start Date 2002-03-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANNE M NICOLOSI
Role PRESIDENT
Address 40 E 9TH ST. 1A, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name JEANNE M NICOLOSI
Role PRESIDENT
Address 40 E 9TH ST. 1A, NEW YORK, NY, 10003, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICOLOSI & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 030417455 2024-04-08 NICOLOSI & CO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129792949
Plan sponsor’s address 150 W 25TH ST, SUITE 1200, NEW YORK, NY, 100017404

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing JEANNE NICOLOSI
NICOLOSI & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 030417455 2023-05-03 NICOLOSI & CO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129792949
Plan sponsor’s address 150 W 25TH ST, SUITE 1200, NEW YORK, NY, 100017404

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing JEANNE NICOLOSI
NICOLOSI & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 030417455 2022-07-14 NICOLOSI & CO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129792949
Plan sponsor’s address 150 W 25TH ST, SUITE 1200, NEW YORK, NY, 100017404

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JEANNE M NICOLOSI
NICOLOSI & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 030417455 2021-08-11 NICOLOSI & CO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129792949
Plan sponsor’s address 150 W 25TH ST, SUITE 1200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing JEANNE M NICOLOSI
NICOLOSI & CO. INC. 401 (K) PROFIT SHARING PLAN & TRUST 2020 030417455 2021-01-05 NICOLOSI & CO., INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9173125468
Plan sponsor’s address 150 W 25TH ST RM 1200, NEW YORK, NY, 100017404

Signature of

Role Plan administrator
Date 2021-01-05
Name of individual signing JEANNE NICOLOSI
Role Employer/plan sponsor
Date 2021-01-05
Name of individual signing JEANNE NICOLOSI
NICOLOSI & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 030417455 2021-05-03 NICOLOSI & CO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129792949
Plan sponsor’s address 150 W 25TH ST, SUITE 1200, NEW YORK, NY, 100017404

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing JEANNE NICOLOSI
NICOLOSI & CO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 030417455 2021-01-05 NICOLOSI & CO INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129792949
Plan sponsor’s address 150 W 25TH ST, SUITE 1200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-01-05
Name of individual signing JEANNE NICOLOSI
NICOLOSI CO INC 401 K PROFIT SHARING PLAN TRUST 2017 030417455 2018-06-20 NICOLOSI & CO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2129792949
Plan sponsor’s address 150 W 25TH ST, SUITE 1200, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing JEANNE NICOLOSI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 W. 25TH ST., #1200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEANNE NICOLOSI Chief Executive Officer 150 W. 25TH ST. #1200, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1107441-DCA Active Business 2002-04-24 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
120411002963 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100326002156 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080306002321 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060330002748 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040525002146 2004-05-25 BIENNIAL STATEMENT 2004-03-01
020329000336 2002-03-29 CERTIFICATE OF INCORPORATION 2002-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-02 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-05 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-23 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-23 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-07 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-03 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-29 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 150 W 25TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3453822 LL VIO CREDITED 2022-06-08 1500 LL - License Violation
3429319 RENEWAL INVOICED 2022-03-22 500 Employment Agency Renewal Fee
3166938 RENEWAL INVOICED 2020-03-05 500 Employment Agency Renewal Fee
2777020 RENEWAL INVOICED 2018-04-17 500 Employment Agency Renewal Fee
2324143 RENEWAL INVOICED 2016-04-12 500 Employment Agency Renewal Fee
2324148 DCA-MFAL INVOICED 2016-04-12 200 Manual Fee Account Licensing
1682779 RENEWAL INVOICED 2014-05-16 500 Employment Agency Renewal Fee
602392 RENEWAL INVOICED 2012-04-03 500 Employment Agency Renewal Fee
602393 RENEWAL INVOICED 2010-03-09 300 Employment Agency Renewal Fee
602394 RENEWAL INVOICED 2008-03-25 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-02 Pleaded BUSINESS FAILS TO POST DCA LICENSE CONSPICUOUSLY AT PLACE OF BUSINESS 1 1 No data No data
2022-06-02 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data
2022-06-02 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 12 X 18 INCHES OR DOES NOT INCLUDE ALL REQUIRED SECTIONS OF THE LAW 1 1 No data No data

Date of last update: 06 Feb 2025

Sources: New York Secretary of State