Search icon

NIKAO ENTERPRISES, INC.

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

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)
2005-02-11 2006-12-21 Address 6 GREEN ST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2003-01-28 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-28 2006-12-21 Address 6 GREEN STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

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
050211002928 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030128000675 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939008403 2021-02-14 0235 PPP 6 Green St, Floral Park, NY, 11001-3602
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name Comfort Keepers
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 Floral Park, NASSAU, NY, 11001-3602
Project Congressional District NY-04
Number of Employees 31
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113149.25
Forgiveness Paid Date 2021-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State