Search icon

NICHOL CITY REALTY, LLC

Company Details

Name: NICHOL CITY REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895629
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 5775 BROADWAY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
NICHOL CITY REALTY, LLC DOS Process Agent 5775 BROADWAY, LANCASTER, NY, United States, 14086

Licenses

Number Type End date
10491201898 LIMITED LIABILITY BROKER 2025-01-17
30OK0648718 ASSOCIATE BROKER 2025-08-04
10391202118 REAL ESTATE BRANCH OFFICE 2025-10-16
10991207245 REAL ESTATE PRINCIPAL OFFICE No data
10401378888 REAL ESTATE SALESPERSON 2025-08-03
10401293397 REAL ESTATE SALESPERSON 2024-08-30
10401347911 REAL ESTATE SALESPERSON 2026-03-19
10401361672 REAL ESTATE SALESPERSON 2026-02-14
10401245521 REAL ESTATE SALESPERSON 2025-01-15
10401365143 REAL ESTATE SALESPERSON 2026-05-09

History

Start date End date Type Value
2020-01-21 2025-03-07 Address 5775 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2018-06-06 2020-01-21 Address 42 AURORA ST, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2010-01-05 2018-06-06 Address 60 CHRISTEN COURT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307002796 2025-03-07 BIENNIAL STATEMENT 2025-03-07
200313000601 2020-03-13 CERTIFICATE OF PUBLICATION 2020-03-13
200121060332 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180606002021 2018-06-06 BIENNIAL STATEMENT 2018-01-01
100402000431 2010-04-02 CERTIFICATE OF PUBLICATION 2010-04-02
100105000830 2010-01-05 ARTICLES OF ORGANIZATION 2010-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881387410 2020-05-05 0296 PPP 5775 Broadway, Lancaster, NY, 14086-2360
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-2360
Project Congressional District NY-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10329.39
Forgiveness Paid Date 2021-08-19
1266298902 2021-04-24 0296 PPS 5775 Broadway St, Lancaster, NY, 14086-2360
Loan Status Date 2023-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14370
Loan Approval Amount (current) 14370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-2360
Project Congressional District NY-23
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14570.79
Forgiveness Paid Date 2022-09-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State