Search icon

THE NICHOLS AGENCY S CORP

Company Details

Name: THE NICHOLS AGENCY S CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4681172
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 75 HENRY STREET, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 HENRY STREET, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
CARY NICHOLS Chief Executive Officer 75 HENRY STREET, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
472656652
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 75 HENRY STREET, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2018-05-24 2024-12-02 Address 662 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-12-16 2018-05-24 Address 66 E. OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2014-12-16 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202002524 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221207001694 2022-12-07 BIENNIAL STATEMENT 2022-12-01
220524001812 2022-05-24 BIENNIAL STATEMENT 2020-12-01
180524000635 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24
141216010255 2014-12-16 CERTIFICATE OF INCORPORATION 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
1750000.00
Date:
2020-05-02
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:
562500.00
Total Face Value Of Loan:
562500.00
Date:
2020-04-28
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:
562500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
562500
Current Approval Amount:
562500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
567369.38

Date of last update: 25 Mar 2025

Sources: New York Secretary of State