Search icon

NICKY'S GOURMET CORP.

Company Details

Name: NICKY'S GOURMET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2008 (17 years ago)
Date of dissolution: 09 Aug 2022
Entity Number: 3746151
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
OLGA ANTONATOS Chief Executive Officer 55 WEST 38TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-05-14 2023-01-08 Address 55 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-11-24 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-24 2023-01-08 Address 55 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230108000071 2022-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-09
181115006329 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161102006976 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141212006070 2014-12-12 BIENNIAL STATEMENT 2014-11-01
130514006584 2013-05-14 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49619
Current Approval Amount:
49619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50083.92

Date of last update: 27 Mar 2025

Sources: New York Secretary of State