Search icon

NICHOLS YACHT YARD, INC.

Company Details

Name: NICHOLS YACHT YARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1949 (76 years ago)
Entity Number: 63037
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 500 RUSHMORE AVENUE, Mamaroneck, NY, United States, 10543
Principal Address: 500 RUSHMORE AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S. BERNSTEIN Chief Executive Officer 500 RUSHMORE AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
ROBERT S BERNSTEIN DOS Process Agent 500 RUSHMORE AVENUE, Mamaroneck, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
131715261
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
8091 2015-05-01 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 500 RUSHMORE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1997-07-11 2023-07-10 Address 500 RUSHMORE AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1997-07-11 2023-07-10 Address 500 RUSHMORE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1995-02-28 1997-07-11 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-02-28 1997-07-11 Address 500 RUSHMORE AVENUE, MAMARONECK, NY, 10543, 4440, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230710002812 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220606001753 2022-06-06 BIENNIAL STATEMENT 2021-07-01
130716002013 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110803002213 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090715002751 2009-07-15 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
-15.00
Total Face Value Of Loan:
204800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204815
Current Approval Amount:
204800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206995.91

Date of last update: 19 Mar 2025

Sources: New York Secretary of State