Search icon

NIKIG&BM INC.

Company Details

Name: NIKIG&BM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2011 (14 years ago)
Entity Number: 4106795
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 17 Bayview RD, Amityville, NY, United States, 11701
Principal Address: 17 BAYVIEW RD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 30

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NIKIG&BM INC. DOS Process Agent 17 Bayview RD, Amityville, NY, United States, 11701

Agent

Name Role Address
CAL GLECKLER Agent 10 PRESCOTT, OLD BETHPAGE, NY, 11804

Chief Executive Officer

Name Role Address
NANCY RUIZ-GORDON Chief Executive Officer 17 BAYVIEW RD, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 17 BAYVIEW RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 0.01
2023-02-16 2023-02-16 Address 17 BAYVIEW RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-06-01 Address 17 BAYVIEW RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-06-01 Address 17 BAYVIEW RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2023-02-16 2023-06-01 Address 10 PRESCOTT, OLD BETHPAGE, NY, 11804, USA (Type of address: Registered Agent)
2015-09-01 2023-02-16 Address 17 BAYVIEW RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2015-09-01 2023-02-16 Address 17 BAYVIEW RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2011-06-15 2023-02-16 Address 10 PRESCOTT, OLD BETHPAGE, NY, 11804, USA (Type of address: Registered Agent)
2011-06-15 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230601005998 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230216000834 2023-02-16 BIENNIAL STATEMENT 2021-06-01
170607006675 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150901006581 2015-09-01 BIENNIAL STATEMENT 2015-06-01
110615000042 2011-06-15 CERTIFICATE OF INCORPORATION 2011-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8234278403 2021-02-13 0235 PPS 17 Bayview Rd, Amityville, NY, 11701-3922
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139855
Loan Approval Amount (current) 139855
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-3922
Project Congressional District NY-02
Number of Employees 33
NAICS code 484220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141183.7
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State