Search icon

NICO CONSTRUCTION GROUP INC.

Company Details

Name: NICO CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2015 (10 years ago)
Entity Number: 4758552
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 18 EAST SUNRISE HWY, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 631-235-1519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 EAST SUNRISE HWY, FREEPORT, NY, United States, 11520

Licenses

Number Status Type Date End date
2089864-DCA Inactive Business 2019-08-22 2023-02-28

History

Start date End date Type Value
2023-09-29 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-02 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-14 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150514010028 2015-05-14 CERTIFICATE OF INCORPORATION 2015-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3312377 RENEWAL INVOICED 2021-03-25 100 Home Improvement Contractor License Renewal Fee
3312376 TRUSTFUNDHIC INVOICED 2021-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3033981 FINGERPRINT INVOICED 2019-05-10 75 Fingerprint Fee
3033978 FINGERPRINT INVOICED 2019-05-10 75 Fingerprint Fee
3014256 LICENSE INVOICED 2019-04-08 100 Home Improvement Contractor License Fee
3014254 FINGERPRINT INVOICED 2019-04-08 75 Fingerprint Fee
3014255 TRUSTFUNDHIC INVOICED 2019-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2427078510 2021-02-20 0235 PPS 50 Melrose Pkwy, East Patchogue, NY, 11772-6232
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261461.8
Loan Approval Amount (current) 261461.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-6232
Project Congressional District NY-02
Number of Employees 15
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264771.26
Forgiveness Paid Date 2022-06-14
6882937109 2020-04-14 0235 PPP 50 melrose pkwy, East patchogue, NY, 11772
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 239452.05
Forgiveness Paid Date 2021-02-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State