Search icon

NICKBERT, INC.

Company Details

Name: NICKBERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1971 (54 years ago)
Entity Number: 302455
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7871 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7871 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
ANN REBUCK Chief Executive Officer 7871 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Licenses

Number Type Date Last renew date End date Address Description
0370-22-231895 Alcohol sale 2022-09-30 2022-09-30 2024-09-30 7871 OSWEGO RD T/O CLAY, LIVERPOOL, New York, 13090 Food & Beverage Business

History

Start date End date Type Value
1995-04-19 2007-02-22 Address 119 DALE ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1995-04-19 2007-02-22 Address 7871 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1971-02-04 1995-04-19 Address 115 GLENWOOD DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307002152 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110218002486 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090123003007 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070222002352 2007-02-22 BIENNIAL STATEMENT 2007-02-01
20061120038 2006-11-20 ASSUMED NAME LLC INITIAL FILING 2006-11-20
050309002270 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030131002167 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010215002054 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990304002517 1999-03-04 BIENNIAL STATEMENT 1999-02-01
970225002770 1997-02-25 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643678406 2021-02-13 0248 PPS 7871 Oswego Rd, Liverpool, NY, 13090-2139
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31101
Loan Approval Amount (current) 31101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-2139
Project Congressional District NY-22
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5175847701 2020-05-01 0248 PPP 7871 OSWEGO RD, LIVERPOOL, NY, 13090-2143
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13834
Loan Approval Amount (current) 13834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LIVERPOOL, ONONDAGA, NY, 13090-2143
Project Congressional District NY-22
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State