Search icon

NICENESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICENESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2003 (22 years ago)
Entity Number: 2931502
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NESTOR A MARSH Chief Executive Officer 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
NICENESS INC. DOS Process Agent 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2025-07-01 Address 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-07-01 Address 120 FREDERICK AVE, SOUTH FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701044485 2025-07-01 BIENNIAL STATEMENT 2025-07-01
240326003795 2024-03-26 BIENNIAL STATEMENT 2024-03-26
170705006307 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006453 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130724002237 2013-07-24 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
6600.00
Total Face Value Of Loan:
6600.00
Date:
2020-05-20
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:
6600.00
Total Face Value Of Loan:
6600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,600
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,667.65
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,600
Jobs Reported:
1
Initial Approval Amount:
$6,600
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,638.32
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $6,598

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State