Search icon

BERNARD NICKELS, INC.

Headquarter

Company Details

Name: BERNARD NICKELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (22 years ago)
Entity Number: 2836272
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1412 Broadway, 21st Fl, Ste 21V, New York, NY, United States, 10018
Principal Address: 1412 Broadway, 21st Fl, Ste 21V, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BERNARD NICKELS, INC., MISSISSIPPI 1008837 MISSISSIPPI
Headquarter of BERNARD NICKELS, INC., ALASKA 10021495 ALASKA
Headquarter of BERNARD NICKELS, INC., FLORIDA F11000001327 FLORIDA
Headquarter of BERNARD NICKELS, INC., Alabama 000-829-724 Alabama
Headquarter of BERNARD NICKELS, INC., KENTUCKY 0835454 KENTUCKY
Headquarter of BERNARD NICKELS, INC., COLORADO 20111217359 COLORADO
Headquarter of BERNARD NICKELS, INC., RHODE ISLAND 001658986 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNARD NICKELS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 571138379 2024-07-04 BERNARD NICKELS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10005
BERNARD NICKELS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 571138379 2023-07-07 BERNARD NICKELS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10016
BERNARD NICKELS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 571138379 2022-06-22 BERNARD NICKELS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10016
BERNARD NICKELS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 571138379 2021-07-23 BERNARD NICKELS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing SVETLANA SAVITSKIY
BERNARD NICKELS& ASSOCIATES 401(K) PROFIT SHARING PLAN & TRUST 2019 571138379 2020-07-30 BERNARD NICKELS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s address 307 5TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing SVETLANA SAVITSKIY
BERNARD NICKELS & ASSOCIATES 401(K) PLAN 2018 571138379 2019-07-09 BERNARD NICKELS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s DBA name BERNARD NICKELS & ASSOCIATES
Plan sponsor’s address 307 5TH AVENUE, 12 FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing SVETLANA SAVITSKIY
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing SVETLANA SAVITSKIY
BERNARD NICKELS & ASSOCIATES 401(K) PLAN 2017 571138379 2018-07-02 BERNARD NICKELS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s DBA name BERNARD NICKELS & ASSOCIATES
Plan sponsor’s address 307 5TH AVENUE, 12 FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing SVETLANA SAVITSKIY
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing SVETLANA SAVITSKIY
BERNARD NICKELS & ASSOCIATES 401(K) PLAN 2016 571138379 2017-06-22 BERNARD NICKELS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s DBA name BERNARD NICKELS & ASSOCIATES
Plan sponsor’s address 307 5TH AVENUE, 12 FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing SVETLANA SAVITSKIY
Role Employer/plan sponsor
Date 2017-06-22
Name of individual signing SVETLANA SAVITSKIY
BERNARD NICKELS & ASSOCIATES 401(K) PLAN 2015 571138379 2016-06-23 BERNARD NICKELS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s DBA name BERNARD NICKELS & ASSOCIATES
Plan sponsor’s address 307 5TH AVENUE, 12 FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing SVETLANA SAVITSKIY
Role Employer/plan sponsor
Date 2016-06-23
Name of individual signing SVETLANA SAVITSKIY
BERNARD NICKELS & ASSOCIATES 401(K) PLAN 2014 571138379 2015-06-23 BERNARD NICKELS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561300
Sponsor’s telephone number 2124778306
Plan sponsor’s DBA name BERNARD NICKELS & ASSOCIATES
Plan sponsor’s address 307 5TH AVENUE, 12 FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing SVETLANA SAVITSKIY
Role Employer/plan sponsor
Date 2015-06-23
Name of individual signing SVETLANA SAVITSKIY

Chief Executive Officer

Name Role Address
BRAD WIDOLOK Chief Executive Officer 1412 BROADWAY, 21ST FL, STE 21V, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BERNARD NICKELS, INC. DOS Process Agent 1412 Broadway, 21st Fl, Ste 21V, New York, NY, United States, 10018

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 1412 BROADWAY, 21ST FL, STE 21V, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-11-18 Address 99 Wall Street, Suite 1652, New York, NY, 10005, USA (Type of address: Service of Process)
2024-09-03 2024-11-18 Address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2024-09-03 Address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-04 2024-09-03 Address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-11-26 2021-02-04 Address 307 5TH AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004685 2024-11-18 BIENNIAL STATEMENT 2024-11-18
240903004749 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210204061522 2021-02-04 BIENNIAL STATEMENT 2020-11-01
181126006480 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161118006283 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141103006837 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121129006209 2012-11-29 BIENNIAL STATEMENT 2012-11-01
110427002824 2011-04-27 BIENNIAL STATEMENT 2010-11-01
071009000412 2007-10-09 CERTIFICATE OF CHANGE 2007-10-09
041217002532 2004-12-17 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170007710 2020-05-01 0202 PPP 307 5TH AVE FL 12, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1375000
Loan Approval Amount (current) 1375000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 92
NAICS code 561312
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1390346.53
Forgiveness Paid Date 2021-06-16
8813718300 2021-01-30 0202 PPS 99 Wall St Ste 1652, New York, NY, 10005-4301
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033530
Loan Approval Amount (current) 1033530
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-4301
Project Congressional District NY-10
Number of Employees 93
NAICS code 561311
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1040113.59
Forgiveness Paid Date 2021-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400167 Other Civil Rights 2014-01-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-07
Termination Date 2014-10-22
Date Issue Joined 2014-04-30
Section 1331
Sub Section OT
Fee Status FP
Status Terminated

Parties

Name KOMATSU
Role Plaintiff
Name BERNARD NICKELS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State