Search icon

NICKERSON CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NICKERSON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1971 (54 years ago)
Date of dissolution: 25 Jan 2022
Entity Number: 303732
ZIP code: 11706
County: New York
Place of Formation: New York
Address: 11 MOFFITT BLVD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHENIE KELLER DOS Process Agent 11 MOFFITT BLVD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
STEPHANIE KELLER Chief Executive Officer 11 MOFFITT BLVD, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
F05000004438
State:
FLORIDA
Type:
Headquarter of
Company Number:
1211321
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
1MRR9
UEI Expiration Date:
2020-07-07

Business Information

Division Number:
11
Activation Date:
2019-07-08
Initial Registration Date:
2001-07-25

Form 5500 Series

Employer Identification Number (EIN):
060905538
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
83
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-24 2013-03-06 Address 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2011-03-24 2021-03-01 Address 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2003-05-13 2011-03-24 Address 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2003-05-13 2011-03-24 Address 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2003-05-13 2011-03-24 Address 11 MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220125003351 2022-01-25 CERTIFICATE OF MERGER 2022-01-25
210301060099 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060064 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006985 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006040 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
885255.00
Total Face Value Of Loan:
885255.00
Date:
2020-04-15
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:
1104500.00
Total Face Value Of Loan:
1104500.00

Trademarks Section

Serial Number:
88024692
Mark:
WE FURNISH A CHILD'S EDUCATION
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-07-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WE FURNISH A CHILD'S EDUCATION

Goods And Services

For:
Manufacturer representatives in the field of school furniture and equipment, namely, classroom furniture, bleachers, casework furniture for science labs and libraries, lockers, athletic equipment and sports flooring; Wholesale distributorships featuring school furniture and equipment, namely, classr...
First Use:
1999-04-13
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
76505787
Mark:
WE FURNISH A CHILD'S EDUCATION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-04-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WE FURNISH A CHILD'S EDUCATION

Goods And Services

For:
MANUFACTURERS' REPRESENTATIVES AND WHOLESALE DISTRIBUTORSHIPS SERVICES IN THE FIELD OF SCHOOL FURNITURE AND EQUIPMENT, NAMELY-- CLASSROOM FURNITURE, BLEACHERS, CASEWORK FOR SCIENCE LABS AND LIBRARIES, LOCKERS, ATHLETIC EQUIPMENT AND SPORTS FLOORING
First Use:
1999-04-13
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76505786
Mark:
NICKERSON ARENA CURTAINS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-04-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NICKERSON ARENA CURTAINS

Goods And Services

For:
custom manufacture of arena space fire rated curtains for others
First Use:
1991-01-01
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
installation of arena space fire rated curtains for others
First Use:
1991-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
design of arena space fire rated curtains for others
First Use:
1991-01-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-04
Type:
Planned
Address:
BETHLEHEM CENTRAL SCHOOL DISTRICT, 90 ADAMS PLACE, DELMAR, NY, 12054
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
102
Initial Approval Amount:
$1,104,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,104,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,112,661.03
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $883,800
Rent: $220,700
Jobs Reported:
52
Initial Approval Amount:
$885,255
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$885,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$891,706.45
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $885,252
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-03-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
NICKERSON CORPORATION
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
NICKERSON CORPORATION
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NICKERSON CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State