Search icon

NICKY VEN CORP.

Company Details

Name: NICKY VEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4075975
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1727 WEST 11TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
IGNAZIO VENEZIA Agent 1727 WEST 11TH STREET, BROOKLYN, NY, 11223

Chief Executive Officer

Name Role Address
IGNAZIO VENEZIA Chief Executive Officer 1727 WEST 11TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1727 WEST 11TH STREET, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
130412006406 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110401000345 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112177700 2020-05-01 0202 PPP 1727 W 11TH ST, BROOKLYN, NY, 11223
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2292
Loan Approval Amount (current) 2292
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2318.58
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State