Search icon

NICOLAS CAITO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICOLAS CAITO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199569
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET, STE 3310, NEW YORK, NY, United States, 10016
Principal Address: 100 CHAMBER STREET, #5, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOLAS CAITO, INC. DOS Process Agent C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET, STE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NICOLAS CAITO Chief Executive Officer 100 CHAMBER STREET, #5, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
134298258
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-21 2015-05-20 Address 100 CHAMBERS STREET, # 5, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-04-28 2015-05-20 Address 100 CHAMBER STREET, #5, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2009-04-28 2010-09-21 Address 420 LEXINGTON AVE SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2005-05-03 2009-04-28 Address 420 LEXINGTON AVE SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520006117 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130506007693 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110708002907 2011-07-08 BIENNIAL STATEMENT 2011-05-01
100921000114 2010-09-21 CERTIFICATE OF CHANGE 2010-09-21
090428002590 2009-04-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
70732.00
Total Face Value Of Loan:
70732.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70732
Current Approval Amount:
70732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71348.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State