Search icon

NICKEL ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICKEL ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2005 (20 years ago)
Entity Number: 3258476
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 2264 BRUYNSWICK ROAD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN NICOL Chief Executive Officer 2264 BRUYNSWICK ROAD, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
ALAN NICOL DOS Process Agent 2264 BRUYNSWICK ROAD, WALLKILL, NY, United States, 12589

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TIMOTHY CONKLIN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3197082
Trade Name:
NICKEL ELECTRIC INC

Unique Entity ID

Unique Entity ID:
SY8MUMM3NCK3
CAGE Code:
88TT2
UEI Expiration Date:
2025-10-04

Business Information

Doing Business As:
NICKEL ELECTRIC INC
Activation Date:
2024-10-08
Initial Registration Date:
2019-01-16

Commercial and government entity program

CAGE number:
88TT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-08
CAGE Expiration:
2029-10-08
SAM Expiration:
2025-10-04

Contact Information

POC:
TIMOTHY CONKLIN

History

Start date End date Type Value
2007-09-25 2011-10-17 Address 23 SKYVIEW DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2007-09-25 2011-10-17 Address 23 SKYVIEW DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
2007-09-25 2011-10-17 Address 23 SKYVIEW DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2005-09-20 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-20 2007-09-25 Address PO BOX 514, MODENA, NY, 12548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060011 2019-09-05 BIENNIAL STATEMENT 2019-09-01
181009006138 2018-10-09 BIENNIAL STATEMENT 2017-09-01
131003006000 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111017003178 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090903002195 2009-09-03 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2018-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$10,932.3
Servicing Lender:
The Bancorp Bank National Association
Use of Proceeds:
Payroll: $10,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State