Search icon

NICKEL CITY HOME SERVICE INC.

Company Details

Name: NICKEL CITY HOME SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2018 (7 years ago)
Entity Number: 5268392
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: PO BOX 724, HAMBURG, NY, United States, 14075
Principal Address: 25 OSGOOD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICKEL CITY HOME SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 824100936 2021-06-07 NICKEL CITY HOME SERVICE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 7169905751
Plan sponsor’s address 25 OSGOOD AVENUE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing EDWARD ROJAS
NICKEL CITY HOME SERVICE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 824100936 2020-05-12 NICKEL CITY HOME SERVICE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 7169905751
Plan sponsor’s address 25 OSGOOD AVENUE, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing EDWARD ROJAS
NICKEL CITY HOME SERVICE INC. 401 K PROFIT SHARING PLAN TRUST 2018 824100936 2019-05-16 NICKEL CITY HOME SERVICE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238100
Sponsor’s telephone number 7169905751
Plan sponsor’s address 25 OSGOOD AVENUE, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 724, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
CHARLIE KLAUS Chief Executive Officer 25 OSGOOD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 25 OSGOOD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2018-01-17 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-17 2024-01-10 Address 25 OSGOOD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110000468 2024-01-10 BIENNIAL STATEMENT 2024-01-10
230104000371 2023-01-04 BIENNIAL STATEMENT 2022-01-01
180117010371 2018-01-17 CERTIFICATE OF INCORPORATION 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1519857210 2020-04-15 0296 PPP 25 Osgood Ave, West Seneca, NY, 14224
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25174.24
Forgiveness Paid Date 2021-06-04
4572738306 2021-01-23 0296 PPS 25 Osgood Ave, West Seneca, NY, 14224-2210
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2210
Project Congressional District NY-23
Number of Employees 5
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25114.21
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3230120 Intrastate Non-Hazmat 2023-09-14 94124 2006 4 2 Private(Property)
Legal Name NICKEL CITY HOME SERVICE
DBA Name -
Physical Address 25 OSGOOD AVE, BUFFALO, NY, 14224-2210, US
Mailing Address 25 OSGOOD AVE, BUFFALO, NY, 14224-2210, US
Phone (716) 990-5751
Fax -
E-mail CSKLAUS44@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State