Search icon

NIKA CONTRACTING GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NIKA CONTRACTING GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (10 years ago)
Entity Number: 4847713
ZIP code: 11050
County: Nassau
Place of Formation: New York
Activity Description: General Contractor- inclusive of all trades
Address: 83 Sands Point Rd, Apt 1C, Port Washington, NY, United States, 11050
Principal Address: 83 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 347-536-1804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAILE NIKA Chief Executive Officer 83 SANDS POINT RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
NAILE NIKA DOS Process Agent 83 Sands Point Rd, Apt 1C, Port Washington, NY, United States, 11050

Licenses

Number Status Type Date End date
2053504-DCA Active Business 2017-05-25 2025-02-28

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 83 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-06 2024-12-30 Address 83 SANDS POINT RD, PORT WASHINGTON, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2019-04-25 2019-11-06 Address 83 SANDS POINT ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2019-04-25 2024-12-30 Address 83 SANDS POINT RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230018854 2024-12-30 BIENNIAL STATEMENT 2024-12-30
220601003928 2022-06-01 BIENNIAL STATEMENT 2021-11-01
191106060108 2019-11-06 BIENNIAL STATEMENT 2019-11-01
190425060266 2019-04-25 BIENNIAL STATEMENT 2017-11-01
151110010219 2015-11-10 CERTIFICATE OF INCORPORATION 2015-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576534 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3576533 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273703 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273704 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2972943 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2972942 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2614910 FINGERPRINT INVOICED 2017-05-22 75 Fingerprint Fee
2614883 TRUSTFUNDHIC INVOICED 2017-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2614882 LICENSE INVOICED 2017-05-22 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
92500.00
Total Face Value Of Loan:
92500.00
Date:
2019-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92500
Current Approval Amount:
92500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93273.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State