Search icon

NIKAO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIKAO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2003 (22 years ago)
Date of dissolution: 15 Oct 2024
Entity Number: 2862549
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: COMFORT KEEPERS #549, 6 GREEN STREET, FLORAL PARK, NY, United States, 11001
Principal Address: 6 GREEN STREET, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent COMFORT KEEPERS #549, 6 GREEN STREET, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JAMES E. RICE Chief Executive Officer 6 GREEN STREET, FLORAL PARK, NY, United States, 11001

National Provider Identifier

NPI Number:
1407435951
Certification Date:
2021-04-02

Authorized Person:

Name:
MR. JAMES E. RICE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5163287125

History

Start date End date Type Value
2008-12-29 2025-01-07 Address COMFORT KEEPERS #549, 6 GREEN STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2008-12-29 2025-01-07 Address 6 GREEN STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-12-21 2008-12-29 Address 6 GREEN STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2006-12-21 2008-12-29 Address 6 GREEN STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-02-11 2006-12-21 Address 6 GREEN ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107000238 2024-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-15
130207002389 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110127002211 2011-01-27 BIENNIAL STATEMENT 2011-01-01
081229002282 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061221002299 2006-12-21 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113149.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State