Search icon

NICK SGAGLIONE, INC.

Company Details

Name: NICK SGAGLIONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1974 (51 years ago)
Entity Number: 346926
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 85 N CENTRAL AVE, VALLEY STREAM, NY, United States, 11580
Principal Address: 85 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SGAGLIONE Chief Executive Officer 85 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 N CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1998-06-24 2011-01-18 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-08-01 2004-10-14 Address 277 E BEVERLY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1996-08-01 2004-10-14 Address 277 E BEVERLY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1995-05-22 1996-08-01 Address 277 E BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-05-22 1996-08-01 Address 277 E BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1974-07-01 1998-06-24 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720006299 2012-07-20 BIENNIAL STATEMENT 2012-07-01
110118002260 2011-01-18 BIENNIAL STATEMENT 2010-07-01
060616002671 2006-06-16 BIENNIAL STATEMENT 2006-07-01
20051123030 2005-11-23 ASSUMED NAME CORP INITIAL FILING 2005-11-23
041014002528 2004-10-14 BIENNIAL STATEMENT 2004-07-01
980624002389 1998-06-24 BIENNIAL STATEMENT 1998-07-01
960801002765 1996-08-01 BIENNIAL STATEMENT 1996-07-01
950522002062 1995-05-22 BIENNIAL STATEMENT 1993-07-01
A166183-4 1974-07-01 CERTIFICATE OF INCORPORATION 1974-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1427287709 2020-05-01 0235 PPP 340 N CENTRAL AVE, VALLEY STREAM, NY, 11580
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48390
Loan Approval Amount (current) 48390
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48882.66
Forgiveness Paid Date 2021-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State