Search icon

NICOROB CORPORATION

Company Details

Name: NICOROB CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817678
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 2305 Avenue Z, Brooklyn, NY, United States, 11235
Principal Address: 1980 UTICA AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-522-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GSFJEV1XH661 2024-06-12 2028 UTICA AVE, BROOKLYN, NY, 11234, 3216, USA 2028 UTICA AVE, BROOKLYN, NY, 11234, USA

Business Information

Doing Business As SERVPRO OF NORTHWEST BROOKLYN
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-06-27
Initial Registration Date 2023-06-13
Entity Start Date 2009-05-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238310, 238320, 238330, 562910, 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT ALLEN
Address 2028 UTICA AVE, BROOKLYN, NY, 11234, 3216, USA
Government Business
Title PRIMARY POC
Name ROBERT ALLEN
Address 2028 UTICA AVE, BROOKLYN, NY, 11234, 3216, USA
Past Performance Information not Available

Agent

Name Role Address
TAXMAN GEORGE CARAPELLA Agent 282 MORNINGSTAR RD, SI, NY, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2305 Avenue Z, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
ROBERT ALLEN Chief Executive Officer 320 7TH AVE, #192, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date Address
23-6L4XZ-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-27 2025-12-31 2028 Utica Avenue, BROOKLYN, NY, 11234
2015353-DCA Active Business 2014-11-07 2025-02-28 No data
1384280-DCA Inactive Business 2011-03-08 2013-06-30 No data

History

Start date End date Type Value
2024-01-11 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address 320 7TH AVE, #192, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2018-10-25 2024-01-11 Address 2028 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2015-08-14 2018-10-25 Address 162 BEACH 133RD STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process)
2013-06-24 2024-01-11 Address 320 7TH AVE, #192, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2011-09-13 2024-01-11 Address 282 MORNINGSTAR RD, SI, NY, 10303, USA (Type of address: Registered Agent)
2011-09-13 2015-08-14 Address 282 MORNINGSTAR RD, ST, NY, 10303, USA (Type of address: Service of Process)
2009-06-03 2011-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-06-03 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-03 2011-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111001374 2024-01-11 BIENNIAL STATEMENT 2024-01-11
181025000386 2018-10-25 CERTIFICATE OF CHANGE 2018-10-25
180404006491 2018-04-04 BIENNIAL STATEMENT 2017-06-01
150814000840 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
130624002170 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110913000016 2011-09-13 CERTIFICATE OF CHANGE 2011-09-13
090603000201 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619053 RENEWAL INVOICED 2023-03-21 100 Home Improvement Contractor License Renewal Fee
3619052 TRUSTFUNDHIC INVOICED 2023-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280807 LICENSE REPL INVOICED 2021-01-07 15 License Replacement Fee
3269273 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269272 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897375 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897374 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890674 LICENSE REPL INVOICED 2018-09-25 15 License Replacement Fee
2529978 RENEWAL INVOICED 2017-01-10 100 Home Improvement Contractor License Renewal Fee
2529977 TRUSTFUNDHIC INVOICED 2017-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938127302 2020-05-03 0202 PPP 2028 Utica Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164800
Loan Approval Amount (current) 164800
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166278.62
Forgiveness Paid Date 2021-04-01
8790038609 2021-03-25 0202 PPS 2028 Utica Ave, Brooklyn, NY, 11234-3216
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150500
Loan Approval Amount (current) 150500
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3216
Project Congressional District NY-08
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151925.57
Forgiveness Paid Date 2022-03-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State