Search icon

DALE NICHOLS LLC

Company Details

Name: DALE NICHOLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2007 (17 years ago)
Entity Number: 3597898
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 70 HUDSON AVENUE, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
DALE NICHOLS Agent 70 HUDSON AVENUE, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
DALE NICHOLS LLC DOS Process Agent 70 HUDSON AVENUE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2019-06-11 2023-11-01 Address 70 HUDSON AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2019-06-11 2023-11-01 Address 70 HUDSON AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-11-26 2019-06-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-08-25 2014-11-26 Address 70 HUDSON AVE, BROOKLYN, NY, 11201, 1222, USA (Type of address: Service of Process)
2012-08-24 2014-08-25 Address 16 EAST 79TH STREET, SUITE 35, NEW YORK, NY, 10075, 0150, USA (Type of address: Service of Process)
2011-12-22 2012-08-24 Address 135 EAST 61ST ST, #1C, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-11-25 2011-12-22 Address 135 EAST 61ST STREET, 1C, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-11-27 2019-06-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-11-27 2009-11-25 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036159 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211129001419 2021-11-29 BIENNIAL STATEMENT 2021-11-29
191106060680 2019-11-06 BIENNIAL STATEMENT 2019-11-01
190611000762 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
171116006296 2017-11-16 BIENNIAL STATEMENT 2017-11-01
160212000794 2016-02-12 CERTIFICATE OF PUBLICATION 2016-02-12
151130006125 2015-11-30 BIENNIAL STATEMENT 2015-11-01
141126006106 2014-11-26 BIENNIAL STATEMENT 2013-11-01
140825000243 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
120824000903 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7560708402 2021-02-12 0202 PPS 70 Hudson Ave, Brooklyn, NY, 11201-1222
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52650
Loan Approval Amount (current) 52650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1222
Project Congressional District NY-10
Number of Employees 2
NAICS code 811420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52929.34
Forgiveness Paid Date 2021-08-26
7888167000 2020-04-08 0202 PPP 70 Hudson Avenue, Brooklyn, NY, 11201-1222
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39455
Loan Approval Amount (current) 39455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1222
Project Congressional District NY-10
Number of Employees 3
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39827.63
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State