Search icon

JOHN NICELLI & ASSOCIATES LTD.

Company Details

Name: JOHN NICELLI & ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2019 (6 years ago)
Entity Number: 5479500
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, SUITE 1040, NEW YORK, NY, United States, 10007

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
JOHN NICELLI & ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 833620179 2024-08-27 JOHN NICELLI & ASSOCIATES LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-13
Business code 812990
Sponsor’s telephone number 2122278020
Plan sponsor’s address 225 BROADWAY SUITE 1040, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-08-27
Name of individual signing JOHN NICELLI
JOHN NICELLI & ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 833620179 2023-07-24 JOHN NICELLI & ASSOCIATES LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-13
Business code 812990
Sponsor’s telephone number 2122278020
Plan sponsor’s address 225 BROADWAY SUITE 1040, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JOHN NICELLI
JOHN NICELLI & ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 833620179 2022-07-01 JOHN NICELLI & ASSOCIATES LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-13
Business code 812990
Sponsor’s telephone number 2122278020
Plan sponsor’s address 225 BROADWAY SUITE 1040, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing JOHN NICELLI
JOHN NICELLI & ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 833620179 2021-06-21 JOHN NICELLI & ASSOCIATES LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-13
Business code 812990
Sponsor’s telephone number 2122278020
Plan sponsor’s address 225 BROADWAY SUITE 1040, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing JOHN NICELLI
JOHN NICELLI & ASSOCIATES LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 833620179 2020-06-01 JOHN NICELLI & ASSOCIATES LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-13
Business code 812990
Sponsor’s telephone number 2122278020
Plan sponsor’s address 225 BROADWAY SUITE 1040, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing JOHN NICELLI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY, SUITE 1040, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
190204000413 2019-02-04 CERTIFICATE OF AMENDMENT 2019-02-04
190122010416 2019-01-22 CERTIFICATE OF INCORPORATION 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9026288308 2021-01-30 0202 PPP 225 Broadway Ste 1040, New York, NY, 10007-3781
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105890
Loan Approval Amount (current) 105890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-3781
Project Congressional District NY-10
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106676.94
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State