Search icon

NICK & SON CLOTHING CO., INC.

Company Details

Name: NICK & SON CLOTHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066515
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 160 ORCHARD ST, NEW YORK, NY, United States, 10002
Principal Address: 160 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMON POLANCO Chief Executive Officer 80 1ST AVENUE, APT 9B, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 ORCHARD ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2006-07-13 2020-06-08 Address 143-15 181 STREET, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200608060260 2020-06-08 BIENNIAL STATEMENT 2020-06-01
140924006263 2014-09-24 BIENNIAL STATEMENT 2014-06-01
100723002079 2010-07-23 BIENNIAL STATEMENT 2010-06-01
080616002171 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060713002410 2006-07-13 BIENNIAL STATEMENT 2006-06-01
040615000986 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-22 No data 161 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 161 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6596667306 2020-04-30 0202 PPP 161 ORCHARD ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7060
Loan Approval Amount (current) 7060
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7122.46
Forgiveness Paid Date 2021-03-23
3273538703 2021-03-31 0202 PPS 161 Orchard St, New York, NY, 10002-2214
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6295
Loan Approval Amount (current) 6295
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-2214
Project Congressional District NY-10
Number of Employees 2
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6360.46
Forgiveness Paid Date 2022-04-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State