Search icon

NIKODEMO OPERATING CORP.

Company Details

Name: NIKODEMO OPERATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1972 (53 years ago)
Entity Number: 331923
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2301 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ZAHARAKIS Chief Executive Officer 2301 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Agent

Name Role Address
DIMITRIOS KALOIDIS Agent 66 WOLVES HOLLOW ROAD, UPPER BROOKVILLE, NY, 11545

DOS Process Agent

Name Role Address
FLORIDIAN DINER DOS Process Agent 2301 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2004-12-30 2017-11-10 Address 66 WOLVES HOLLOW ROAD, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
2004-07-19 2020-06-11 Address 2301 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-01-12 2004-07-19 Address 9 AMBER LANE, OYSTER BAY COVE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-12 2004-12-30 Address 2301 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1972-06-09 1993-01-12 Address 2301 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060662 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180627006077 2018-06-27 BIENNIAL STATEMENT 2018-06-01
171110002027 2017-11-10 BIENNIAL STATEMENT 2016-06-01
100630002094 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080619002672 2008-06-19 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
103072.00
Total Face Value Of Loan:
103072.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-25
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:
-118328.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103072
Current Approval Amount:
103072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2018-10-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
EDUOARD
Party Role:
Plaintiff
Party Name:
NIKODEMO OPERATING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMOS,
Party Role:
Plaintiff
Party Name:
NIKODEMO OPERATING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TEPI
Party Role:
Plaintiff
Party Name:
NIKODEMO OPERATING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State