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
060526002479 2006-05-26 BIENNIAL STATEMENT 2006-06-01
041230000014 2004-12-30 CERTIFICATE OF CHANGE 2004-12-30
040719002158 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020531002864 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000621002670 2000-06-21 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613048008 2020-06-29 0202 PPP 2307 Flatbush Ave, BROOKLYN, NY, 11234-4529
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103072
Loan Approval Amount (current) 103072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-4529
Project Congressional District NY-08
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State