Search icon

NICOBAR LTD.

Company Details

Name: NICOBAR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2009 (16 years ago)
Entity Number: 3811497
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 104-20 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375
Principal Address: 104-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-544-6425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-20 METROPOLITAN AVENUE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MARIO SAVVAS Chief Executive Officer 104-20 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133691 No data Alcohol sale 2023-09-12 2023-09-12 2025-09-30 104 20 METROPOLITAN AVENUE, FOREST HILLS, New York, 11375 Restaurant
2021901-DCA Inactive Business 2015-04-30 No data 2021-04-15 No data No data

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 104-20 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2013-06-18 2024-10-29 Address 104-20 METROPOLITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-06-23 2024-10-29 Address 104-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-05-18 2009-06-23 Address 105-20 METROPOLITAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-05-18 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029002532 2024-10-29 BIENNIAL STATEMENT 2024-10-29
130618002288 2013-06-18 BIENNIAL STATEMENT 2013-05-01
090623000979 2009-06-23 CERTIFICATE OF CHANGE 2009-06-23
090518000070 2009-05-18 CERTIFICATE OF INCORPORATION 2009-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174860 SWC-CIN-INT CREDITED 2020-04-10 390.57000732421875 Sidewalk Cafe Interest for Consent Fee
3165378 SWC-CON-ONL CREDITED 2020-03-03 5987.3701171875 Sidewalk Cafe Consent Fee
3046396 SWC-CON CREDITED 2019-06-13 445 Petition For Revocable Consent Fee
3046395 RENEWAL INVOICED 2019-06-13 510 Two-Year License Fee
3038682 SWC-CON-ONL INVOICED 2019-05-23 5852.759765625 Sidewalk Cafe Consent Fee
3038684 SWC-CIN-INT INVOICED 2019-05-23 381.7699890136719 Sidewalk Cafe Interest for Consent Fee
3038680 LICENSE CREDITED 2019-05-23 510 Sidewalk Cafe License Fee
3038681 SWC-CON CREDITED 2019-05-23 445 Petition For Revocable Consent Fee
2960525 SWC-CON-ONL INVOICED 2019-01-10 0.009999999776483 Sidewalk Cafe Consent Fee
2933770 SWC-CIN-INT INVOICED 2018-11-24 359.3900146484375 Sidewalk Cafe Interest for Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
40194.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
178500.00
Total Face Value Of Loan:
178500.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
127700.00
Total Face Value Of Loan:
127700.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127700
Current Approval Amount:
127700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128966.36
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178500
Current Approval Amount:
178500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179977.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State