Search icon

NICKLIANCOS LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

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

Jobs Reported:
102
Initial Approval Amount:
$537,645
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$537,645
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$542,181.84
Servicing Lender:
Provident Bank
Use of Proceeds:
Payroll: $537,645

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:
66
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:
NICKLIANCOS LLC
Party Role:
Defendant
Party Name:
NEMBACH,
Party Role:
Plaintiff

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
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State