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
Name | Role | Address |
---|---|---|
NICKEL GROUP, LLC | DOS Process Agent | 212 BEACH 141ST ST, BELLE HARBOR, NY, United States, 11694 |
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 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-09-26 | 2019-11-14 | Quality of Work | No | 0.00 | Advised to Sue |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State