Search icon

NIKOLAI DESIGN SYSTEMS, INC.

Company Details

Name: NIKOLAI DESIGN SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2005 (20 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 3236494
ZIP code: 10457
County: Queens
Place of Formation: New York
Address: 4234 PARK AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4234 PARK AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
ROBERT PAOLILLO Chief Executive Officer 4234 PARK AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2014-12-18 2023-09-11 Address 4234 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2014-12-18 2023-09-11 Address 4234 PARK AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2005-07-28 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-28 2014-12-18 Address 79-19 67TH DR., APT. 1, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230911001648 2023-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-03
141218002034 2014-12-18 BIENNIAL STATEMENT 2013-07-01
050728000677 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
74712.00
Total Face Value Of Loan:
74712.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-11
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:
74700.00
Total Face Value Of Loan:
74700.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74712
Current Approval Amount:
74712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75782.53
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74700
Current Approval Amount:
74700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75295.53

Date of last update: 29 Mar 2025

Sources: New York Secretary of State