Search icon

NICLAB CONSULTING GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NICLAB CONSULTING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2011 (14 years ago)
Entity Number: 4065636
ZIP code: 11372
County: New York
Place of Formation: New York
Address: 33-15 84TH STREET #C5, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-514-9900

DOS Process Agent

Name Role Address
KOSTA DJORDJEVIC DOS Process Agent 33-15 84TH STREET #C5, JACKSON HEIGHTS, NY, United States, 11372

Unique Entity ID

CAGE Code:
5U5D8
UEI Expiration Date:
2017-06-01

Business Information

Activation Date:
2016-06-01
Initial Registration Date:
2012-08-01

Commercial and government entity program

CAGE number:
5U5D8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-06-01

Contact Information

POC:
KOSTA DJORDJEVIC

Licenses

Number Status Type Date End date
2083130-DCA Active Business 2019-03-13 2025-02-28

History

Start date End date Type Value
2023-03-01 2025-03-01 Address 33-15 84TH STREET #C5, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2017-02-03 2023-03-01 Address 33-15 84TH STREET #C5, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2012-03-13 2017-02-03 Address 2360 AMSTERDAM AVE #2E, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2011-03-10 2012-03-13 Address 17 WEST 24TH STREET SUITE 300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301050113 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301000246 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210305060934 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190325060348 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170301007056 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556212 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556213 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3254010 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254011 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
3000416 FINGERPRINT CREDITED 2019-03-08 75 Fingerprint Fee
2996273 LICENSE INVOICED 2019-03-03 100 Home Improvement Contractor License Fee
2996271 FINGERPRINT INVOICED 2019-03-03 75 Fingerprint Fee
2996272 TRUSTFUNDHIC INVOICED 2019-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
1687.00
Total Face Value Of Loan:
1687.00
Date:
2020-05-03
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:
1675.00
Total Face Value Of Loan:
1675.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,675
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,686.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,675
Jobs Reported:
1
Initial Approval Amount:
$1,687
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,696.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,685
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