Search icon

NICKEL CITY FUNDING, INC.

Headquarter

Company Details

Name: NICKEL CITY FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2005 (20 years ago)
Entity Number: 3274317
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3344 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127
Principal Address: 3344 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER VASSALLO Chief Executive Officer 3344 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3344 SOUTHWESTERN BLVD., ORCHARD PARK, NY, United States, 14127

Links between entities

Type:
Headquarter of
Company Number:
fd418f8c-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0845154
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
203707919
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-28 2005-12-30 Address ATTN: MICHAEL D. MILLER, 3837 DEWEY COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171219006068 2017-12-19 BIENNIAL STATEMENT 2017-10-01
131126006111 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111110002372 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091028002223 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071031002764 2007-10-31 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
105100.00
Total Face Value Of Loan:
105100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105100
Current Approval Amount:
105100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105923.52

Date of last update: 29 Mar 2025

Sources: New York Secretary of State