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 (23 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

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

Links between entities

Type:
Headquarter of
Company Number:
1008837
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10021495
State:
ALASKA
Type:
Headquarter of
Company Number:
F11000001327
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-829-724
State:
Alabama
Type:
Headquarter of
Company Number:
0835454
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20111217359
State:
COLORADO
Type:
Headquarter of
Company Number:
001658986
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
571138379
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

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 2024-11-18 Address 99 WALL STREET, SUITE 1652, NEW YORK, NY, 10005, 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1033530.00
Total Face Value Of Loan:
1033530.00
Date:
2020-05-02
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:
1375000.00
Total Face Value Of Loan:
1375000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1033530
Current Approval Amount:
1033530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1040113.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1375000
Current Approval Amount:
1375000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1390346.53

Court Cases

Court Case Summary

Filing Date:
2014-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State