Search icon

NIFTY CONCEPT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIFTY CONCEPT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561599
ZIP code: 10801
County: Westchester
Place of Formation: New York
Activity Description: Nifty Concept distributes medical, janitorial and office supplies.
Address: 2525 PALMER AVE, STE 216, NEW ROCHELLE, NY, United States, 10801
Principal Address: 2525 PALMER AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Website http://niftyconcept.com

Phone +1 800-830-1665

Shares Details

Shares issued 10100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICOY HAMILTON Agent 29 S 15TH AVE., MT. VERNON, NY, 10550

DOS Process Agent

Name Role Address
MICOY HAMILTON DOS Process Agent 2525 PALMER AVE, STE 216, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MICOY HAMILTON Chief Executive Officer 2525 PALMER AVE, STE 216, NEW ROCHELLE, NY, United States, 10801

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICOY HAMILTON
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
User ID:
P3183425

Unique Entity ID

Unique Entity ID:
PLNBJ4M1BQX3
CAGE Code:
7RG36
UEI Expiration Date:
2025-08-15

Business Information

Activation Date:
2024-08-19
Initial Registration Date:
2016-11-22

Commercial and government entity program

CAGE number:
7RG36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-19
CAGE Expiration:
2029-08-19
SAM Expiration:
2025-08-15

Contact Information

POC:
MICOY N. HAMILTON
Corporate URL:
www.niftyconcept.com

History

Start date End date Type Value
2022-04-21 2023-09-07 Shares Share type: PAR VALUE, Number of shares: 10100, Par value: 0.01
2018-04-02 2020-04-10 Address 2005 PALMER AVE, STE 216, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2018-02-22 2020-04-10 Address 1159 ELTON STREET, BROOKLYN, NY, 11239, USA (Type of address: Principal Executive Office)
2018-02-22 2020-04-10 Address 2005 PALMER AVE, STE 216, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2018-02-22 2018-04-02 Address 2005 PALMER AVE, STE 216, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200410060394 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180402006241 2018-04-02 BIENNIAL STATEMENT 2018-04-01
180222006188 2018-02-22 BIENNIAL STATEMENT 2016-04-01
140414000444 2014-04-14 CERTIFICATE OF INCORPORATION 2014-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
61100.00
Total Face Value Of Loan:
61100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State