Search icon

NIKIA ACCESSORIES, CORP

Company Details

Name: NIKIA ACCESSORIES, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2009 (16 years ago)
Entity Number: 3869912
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 26 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 143 BAKER HILL RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK NABAVIAN Chief Executive Officer 26 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
111020002022 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091021000604 2009-10-21 CERTIFICATE OF INCORPORATION 2009-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9094717900 2020-06-19 0235 PPP 26 MIDDLE NECK ROAD, GREAT NECK, NY, 11021-2357
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4087
Loan Approval Amount (current) 4087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-2357
Project Congressional District NY-03
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4120.83
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State