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
2025-04-17 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
261461.80
Total Face Value Of Loan:
261461.80
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
812000.00
Date:
2020-04-14
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:
237500.00
Total Face Value Of Loan:
237500.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261461.8
Current Approval Amount:
261461.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264771.26
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237500
Current Approval Amount:
237500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
239452.05

Court Cases

Court Case Summary

Filing Date:
2023-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRIC,
Party Role:
Plaintiff
Party Name:
NICO CONSTRUCTION GROUP INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State