Search icon

NICE ENTERPRISE CORP.

Company Details

Name: NICE ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2002 (23 years ago)
Entity Number: 2770316
ZIP code: 11379
County: Kings
Place of Formation: New York
Address: 6611 71ST STREET 1A, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICE ENTERPRISE CORP DOS Process Agent 6611 71ST STREET 1A, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
KEI MAN WONG Chief Executive Officer 6611 71ST STREET 1A, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 565 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 6611 71ST STREET 1A, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 5118 GRAND AVENUE, STE 9, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-07-27 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-18 2024-05-16 Address 565 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-05-25 2006-05-18 Address 655 51ST ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-05-22 2024-05-16 Address 540 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-05-22 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240516003246 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220729000854 2022-07-29 BIENNIAL STATEMENT 2022-05-01
060518002313 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040525003004 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020522000446 2002-05-22 CERTIFICATE OF INCORPORATION 2002-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142118504 2021-02-25 0202 PPS 4740 Davis Ct, Long Is City, NY, 11101-4439
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Is City, QUEENS, NY, 11101-4439
Project Congressional District NY-07
Number of Employees 2
NAICS code 493110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12164.71
Forgiveness Paid Date 2022-07-18
9756498009 2020-07-08 0202 PPP 47-40 Davis Court, Long Island City, NY, 11101-4305
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Long Island City, QUEENS, NY, 11101-4305
Project Congressional District NY-07
Number of Employees 2
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12120.99
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State