Search icon

NICKLIANCOS LLC

Company Details

Name: NICKLIANCOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4121932
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 160 WILBUR PLACE #300, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-706-3131

DOS Process Agent

Name Role Address
NICKLIANCOS LLC DOS Process Agent 160 WILBUR PLACE #300, BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ERIC NATALE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3392028

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.

Unique Entity ID:
P5TJUFZ9TYZ5
CAGE Code:
11NJ5
UEI Expiration Date:
2026-04-11

Business Information

Activation Date:
2025-04-16
Initial Registration Date:
2025-04-07

Licenses

Number Type Date Description
BIC-488051 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-488051

History

Start date End date Type Value
2013-09-27 2021-02-11 Address 85G HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2011-07-25 2013-09-27 Address 1825 DRIFTWOOD CIRCLE N, OLDSMAR, FL, 34677, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060492 2021-02-11 BIENNIAL STATEMENT 2019-07-01
130927000517 2013-09-27 CERTIFICATE OF CHANGE 2013-09-27
111116000503 2011-11-16 CERTIFICATE OF PUBLICATION 2011-11-16
110803000321 2011-08-03 CERTIFICATE OF AMENDMENT 2011-08-03
110725000187 2011-07-25 ARTICLES OF ORGANIZATION 2011-07-25

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219095 Office of Administrative Trials and Hearings Issued Settled 2019-08-16 1000 2020-12-04 Failure to maintain annual financial statements in a format proscribed by the Commission
TWC-213901 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 2500 2016-09-08 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
537645.00
Total Face Value Of Loan:
537645.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
537645
Current Approval Amount:
537645
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
542181.84

Motor Carrier Census

DBA Name:
COLLEGE HUNKS MOVING
Carrier Operation:
Interstate
Add Date:
2011-07-29
Operation Classification:
Auth. For Hire
power Units:
24
Drivers:
55
Inspections:
65
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NEMBACH,
Party Role:
Plaintiff
Party Name:
NICKLIANCOS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HOOD,
Party Role:
Plaintiff
Party Name:
NICKLIANCOS LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State