Search icon

NICOLAI GROSELL INC.

Company Details

Name: NICOLAI GROSELL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3085540
ZIP code: 10011
County: Ulster
Place of Formation: New York
Address: 104 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 545 WEST 236TH STREET, #3D, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JARVIS W. IRVING DOS Process Agent 104 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
NICOLAI GROSELL Chief Executive Officer 545 WEST 236TH STREET, #3D, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
DP-2150207 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080918002180 2008-09-18 BIENNIAL STATEMENT 2008-08-01
040802000852 2004-08-02 CERTIFICATE OF INCORPORATION 2004-08-02

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
2640.00
Total Face Value Of Loan:
2640.00
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

Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2640
Current Approval Amount:
2640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State