Search icon

NICKOLAS MORREALL AND COMPANY LLC

Company Details

Name: NICKOLAS MORREALL AND COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342225
ZIP code: 14617
County: Albany
Place of Formation: New York
Address: 485 Titus Ave STE. F, ROCHESTER, NY, United States, 14617

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NICKOLAS MORREALL AND COMPANY LLC DOS Process Agent 485 Titus Ave STE. F, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2022-09-28 2024-05-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-04 2024-05-01 Address 5 PARKVIEW TERRACE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2019-05-14 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-14 2020-05-04 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-16 2019-05-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-05-16 2019-05-14 Address 161 ARMSTRONG AVE., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501025447 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220928018389 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220508000665 2022-05-08 BIENNIAL STATEMENT 2022-05-01
200504061826 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190514000320 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
180917000380 2018-09-17 CERTIFICATE OF PUBLICATION 2018-09-17
180516010031 2018-05-16 ARTICLES OF ORGANIZATION 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030008202 2020-08-03 0219 PPP 5 Parkview terrace, Rochester, NY, 14617-1109
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3593
Loan Approval Amount (current) 3593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-1109
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3626.34
Forgiveness Paid Date 2021-07-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State