Search icon

NICKY DOODLES, INC.

Company Details

Name: NICKY DOODLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Entity Number: 3485645
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 1159 ERIE BLVD. WEST, Rome, NY, United States, 13440
Principal Address: 205 SIENA CIRCLE, LEE CENTER, NY, United States, 13363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY TWOMEY Chief Executive Officer 205 SIENA CIRCLE, LEE CENTER, NY, United States, 13363

DOS Process Agent

Name Role Address
NICKY DOODLES, INC DOS Process Agent 1159 ERIE BLVD. WEST, Rome, NY, United States, 13440

Form 5500 Series

Employer Identification Number (EIN):
208612099
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
220809002534 2022-08-09 BIENNIAL STATEMENT 2021-03-01
070307000230 2007-03-07 CERTIFICATE OF INCORPORATION 2007-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
165700.00
Total Face Value Of Loan:
165700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165700
Current Approval Amount:
165700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167425.1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State