Search icon

NICOLO MELISSA ANTIQUES CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of NICOLO MELISSA ANTIQUES CORP., CONNECTICUT 2899914 CONNECTICUT

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-27 No data 317 E 64TH ST, Manhattan, NEW YORK, NY, 10065 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 317 E 64TH ST, Manhattan, NEW YORK, NY, 10065 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5701818602 2021-03-20 0202 PPS 325 E 64th St Apt 105, New York, NY, 10065-6769
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6769
Project Congressional District NY-12
Number of Employees 1
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.17
Forgiveness Paid Date 2021-10-06
5017698008 2020-06-26 0202 PPP 317 East 64th Street #105, NEW YORK, NY, 10065
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21095.13
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State