Search icon

NICKEL CITY GROUP, LLC

Company Details

Name: NICKEL CITY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 May 2014 (11 years ago)
Date of dissolution: 18 Dec 2018
Entity Number: 4577418
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICKEL CITY GROUP, LLC 401(K) PROFIT SHARING PLAN 2023 900612877 2024-07-16 NICKEL CITY GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 8669367667
Plan sponsor’s address 3332 WALDEN AVE, SUITE 112, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing KELLY CIPRESSI
Role Employer/plan sponsor
Date 2024-07-16
Name of individual signing KELLY CIPRESSI
NICKEL CITY GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 900612877 2023-07-14 NICKEL CITY GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 8669367667
Plan sponsor’s address 3332 WALDEN AVE, SUITE 112, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing KELLY CIPRESSI
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing KELLY CIPRESSI
NICKEL CITY GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 900612877 2022-09-21 NICKEL CITY GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 8669367667
Plan sponsor’s address 3332 WALDEN AVE, SUITE 112, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing KELLY CIPRESSI
Role Employer/plan sponsor
Date 2022-09-21
Name of individual signing KELLY CIPRESSI
NICKEL CITY GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 900612877 2021-09-21 NICKEL CITY GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 8669367667
Plan sponsor’s address 3332 WALDEN AVE, SUITE 112, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing KELLY CIPRESSI
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing KELLY CIPRESSI
NICKEL CITY GROUP, LLC 401(K) PROFIT SHARING PLAN 2019 900612877 2020-10-09 NICKEL CITY GROUP LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522300
Sponsor’s telephone number 8669367667
Plan sponsor’s address 3332 WALDEN AVE, SUITE 112, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing KELLY CIPRESSI
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing KELLY CIPRESSI

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2014-05-14 2016-02-18 Address 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218000027 2018-12-18 ARTICLES OF DISSOLUTION 2018-12-18
160218000211 2016-02-18 CERTIFICATE OF CHANGE (BY AGENT) 2016-02-18
140731000601 2014-07-31 CERTIFICATE OF PUBLICATION 2014-07-31
140514010302 2014-05-14 ARTICLES OF ORGANIZATION 2014-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3613318 LICENSE REPL INVOICED 2023-03-09 15 License Replacement Fee
3586804 LICENSE REPL INVOICED 2023-01-24 15 License Replacement Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261738004 2020-06-25 0296 PPP 3332 WALDEN AVE STE 112, DEPEW, NY, 14043
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181300
Loan Approval Amount (current) 181300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPEW, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 20
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183316.65
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100199 Consumer Credit 2021-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-01
Termination Date 2021-07-12
Section 1692
Status Terminated

Parties

Name FORE
Role Plaintiff
Name NICKEL CITY GROUP, LLC
Role Defendant
2400619 Consumer Credit 2024-07-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-01
Termination Date 2024-09-06
Section 1692
Status Terminated

Parties

Name ROYAL
Role Plaintiff
Name NICKEL CITY GROUP, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State