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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GSFJEV1XH661
CAGE Code:
9LN28
UEI Expiration Date:
2024-06-12

Business Information

Doing Business As:
SERVPRO OF NORTHWEST BROOKLYN
Activation Date:
2023-06-27
Initial Registration Date:
2023-06-13

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)

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BBR023P00000035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-12-26
Total Dollars Obligated:
157706.99
Current Total Value Of Award:
157706.99
Potential Total Value Of Award:
157706.99
Description:
DAYTON MANOR EMERGENCY WATER REMEDIATION/RESTORATION
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
M1QA: OPERATION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
150500.00
Total Face Value Of Loan:
150500.00
Date:
2020-08-28
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:
150000.00
Date:
2020-05-04
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:
164800.00
Total Face Value Of Loan:
164800.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164800
Current Approval Amount:
164800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166278.62
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150500
Current Approval Amount:
150500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151925.57

Date of last update: 27 Mar 2025

Sources: New York Secretary of State