Search icon

NICOSIA FOOD CORP.

Company Details

Name: NICOSIA FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267379
ZIP code: 11726
County: Queens
Place of Formation: New York
Address: 16 SHORE DRIVE N, COPIAGUE, NY, United States, 11726
Principal Address: 17 HEMPSTEAD TPKE., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICOSIA FOOD CORP. DOS Process Agent 16 SHORE DRIVE N, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
HARRY SAVVIDES Chief Executive Officer 17 HEMSTEAD TPKE., FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date Last renew date End date Address Description
0340-23-130614 Alcohol sale 2023-07-26 2023-07-26 2025-07-31 17 HEMPSTEAD TPKE, FARMINGDALE, New York, 11735 Restaurant

History

Start date End date Type Value
2024-02-12 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-02-12 Address 17 HEMSTEAD TPKE., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-02-12 Address 17 HEMSTEAD TPKE., FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-06-11 2024-02-12 Address 16 SHORE DRIVE N, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2018-01-16 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-16 2020-06-11 Address 157-31 11TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212003696 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220126000440 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200611060488 2020-06-11 BIENNIAL STATEMENT 2020-01-01
180116010660 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832757202 2020-04-28 0235 PPP 17 HEMPSTEAD TURNPIKE, FARMINGDALE, NY, 11735
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38940
Loan Approval Amount (current) 38940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39607.85
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State