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

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.

CAGE Code:
80UF4
UEI Expiration Date:
2019-01-17

Business Information

Division Name:
NICHOL CITY REALTY, LLC
Division Number:
01
Activation Date:
2018-01-17
Initial Registration Date:
2018-01-05

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

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

USAspending Awards / Financial Assistance

Date:
2021-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
130000.00
Date:
2021-04-26
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:
14370.00
Total Face Value Of Loan:
14370.00
Date:
2020-05-05
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:
10200.00
Total Face Value Of Loan:
10200.00
Date:
2013-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
10200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10329.39
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14370
Current Approval Amount:
14370
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14570.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State