Search icon

NICOLO MELISSA ANTIQUES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NICOLO MELISSA ANTIQUES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820234
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 2 GANNETT DRIVE, SUITE 102, WEST HARRISON, NY, United States, 10604
Principal Address: 200 Connecticut Avenue, c/o Goldman, Gruder & Woods, LLC, Norwalk, CT, United States, 06854

Contact Details

Phone +1 516-717-8477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIUS HERLING, ESQ. DOS Process Agent 2 GANNETT DRIVE, SUITE 102, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
MELISSA MAGID Chief Executive Officer 200 CONNECTICUT AVENUE, C/O GOLDMAN, GRUDER & WOODS, LLC, NORWALK, CT, United States, 06854

Links between entities

Type:
Headquarter of
Company Number:
2899914
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2093821-DCA Inactive Business 2020-01-22 2021-07-31

History

Start date End date Type Value
2023-11-27 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-09 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-09 2023-11-27 Address 2 GANNETT DRIVE, SUITE 102, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127001418 2023-11-27 BIENNIAL STATEMENT 2023-06-01
090609000674 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3143129 DCA-MFAL INVOICED 2020-01-13 290 Manual Fee Account Licensing
3143236 FINGERPRINT CREDITED 2020-01-13 75 Fingerprint Fee
3130433 PROCESSING INVOICED 2019-12-23 50 License Processing Fee
3130434 DCA-SUS CREDITED 2019-12-23 290 Suspense Account
3117558 FINGERPRINT INVOICED 2019-11-20 75 Fingerprint Fee
3117559 LICENSE CREDITED 2019-11-20 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20835.00
Total Face Value Of Loan:
20835.00
Date:
2020-06-27
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,095.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,832
Utilities: $1,000
Mortgage Interest: $0
Rent: $2,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$20,835
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,946.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State