Search icon

NICKEL GROUP, LLC

Company Details

Name: NICKEL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2004 (20 years ago)
Entity Number: 3142710
ZIP code: 11694
County: New York
Place of Formation: New York
Address: 212 BEACH 141ST ST, BELLE HARBOR, NY, United States, 11694

Contact Details

Phone +1 212-706-7906

DOS Process Agent

Name Role Address
NICKEL GROUP, LLC DOS Process Agent 212 BEACH 141ST ST, BELLE HARBOR, NY, United States, 11694

Licenses

Number Status Type Date End date
10491200026 No data LIMITED LIABILITY BROKER No data 2026-05-06
10991200115 No data REAL ESTATE PRINCIPAL OFFICE No data No data
1332268-DCA Active Business 2009-09-08 2025-02-28

History

Start date End date Type Value
2011-08-11 2025-02-10 Address 212 BEACH 141ST ST, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2006-01-06 2011-08-11 Address 210 WEST 70TH STREET, STE. 508, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-12-28 2006-01-06 Address 280 BAY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210004430 2025-02-10 BIENNIAL STATEMENT 2025-02-10
221205002762 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201060956 2020-12-01 BIENNIAL STATEMENT 2020-12-01
150319006187 2015-03-19 BIENNIAL STATEMENT 2014-12-01
121217006401 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110811002226 2011-08-11 BIENNIAL STATEMENT 2010-12-01
070108002390 2007-01-08 BIENNIAL STATEMENT 2006-12-01
060106001237 2006-01-06 CERTIFICATE OF CHANGE 2006-01-06
050602000859 2005-06-02 AFFIDAVIT OF PUBLICATION 2005-06-02
050602000857 2005-06-02 AFFIDAVIT OF PUBLICATION 2005-06-02

Complaints

Start date End date Type Satisafaction Restitution Result
2019-09-26 2019-11-14 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621856 TRUSTFUNDHIC INVOICED 2023-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3621857 RENEWAL INVOICED 2023-03-27 100 Home Improvement Contractor License Renewal Fee
3298890 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298889 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3142081 LL VIO INVOICED 2020-01-09 500 LL - License Violation
2965969 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965970 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558204 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
1973555 RENEWAL INVOICED 2015-02-04 100 Home Improvement Contractor License Renewal Fee
976843 CNV_TFEE INVOICED 2013-05-13 7.46999979019165 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-26 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9424367307 2020-05-02 0202 PPP 212 B 141 Street, Belle Harbor, NY, 11694
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10687
Loan Approval Amount (current) 10687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Belle Harbor, QUEENS, NY, 11694-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10844.52
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State