Search icon

NUKI ENTERPRISES, LTD.

Company Details

Name: NUKI ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1979 (46 years ago)
Entity Number: 593443
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6010 New Utrecht Avenue, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOBY HAMMER DOS Process Agent 6010 New Utrecht Avenue, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
TOBY HAMMER Chief Executive Officer 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 6010 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-01-30 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-08-02 2025-01-30 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-08-02 2025-01-30 Address 1378 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018792 2025-01-30 BIENNIAL STATEMENT 2025-01-30
221221001411 2022-12-21 BIENNIAL STATEMENT 2021-11-01
200427060240 2020-04-27 BIENNIAL STATEMENT 2019-11-01
180802002011 2018-08-02 BIENNIAL STATEMENT 2017-11-01
950801002263 1995-08-01 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
859100.00
Total Face Value Of Loan:
859100.00
Date:
2020-05-03
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:
63310.00
Total Face Value Of Loan:
63310.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63422.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63310
Current Approval Amount:
63310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64269.19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State