Search icon

NICK & KINJEL, INC.

Company Details

Name: NICK & KINJEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2006 (19 years ago)
Entity Number: 3377733
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: DBA: PALMIERI WINE & SPIRITS, 83 MAIN STREET, NYACK, NY, United States, 10960
Principal Address: 83 MAIN STREET, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KINJEL PATEL Chief Executive Officer 83 MAIN STREET, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
NICK & KINJEL, INC. DOS Process Agent DBA: PALMIERI WINE & SPIRITS, 83 MAIN STREET, NYACK, NY, United States, 10960

Licenses

Number Type Date Last renew date End date Address Description
0100-21-214904 Alcohol sale 2021-07-23 2021-07-23 2024-09-30 83 MAIN ST, NYACK, New York, 10960 Liquor Store

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 83 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 85 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-09-10 Address 85 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 85 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 83 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2024-09-10 Address 83 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-09-10 Address DBA: PALMIERI WINE & SPIRITS, 83 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-06-30 2023-02-07 Address DBA: PALMIERI WINERD SPIRITS, 85 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-06-30 2023-02-07 Address 85 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910002045 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230207004071 2023-02-07 BIENNIAL STATEMENT 2022-06-01
120620006242 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100708002058 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080630002043 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060619000267 2006-06-19 CERTIFICATE OF INCORPORATION 2006-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6181947403 2020-05-14 0202 PPP 83 Main st, nyack, NY, 10960
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10079.18
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State