Search icon

GEORGE NIKIFOROV, INC.

Company Details

Name: GEORGE NIKIFOROV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1982 (43 years ago)
Entity Number: 759101
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

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
GEORGE NIKIFOROV, INC. PENSION PLAN 2017 133123840 2018-04-12 GEORGE NIKIFOROV, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2018-04-12
Name of individual signing GEORGE NIKIFOROV
GEORGE NIKIFOROV, INC. PENSION PLAN 2016 133123840 2017-03-13 GEORGE NIKIFOROV, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2017-03-13
Name of individual signing GEORGE NIKIFOROV
GEORGE NIKIFOROV, INC. PENSION PLAN 2015 133123840 2016-05-23 GEORGE NIKIFOROV, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2016-05-23
Name of individual signing GEORGE NIKIFOROV
GEORGE NIKIFOROV, INC. PENSION PLAN 2014 133123840 2015-05-15 GEORGE NIKIFOROV, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing GEORGE NIKIFOROV
GEORGE NIKIFOROV, INC. PENSION PLAN 2013 133123840 2014-06-06 GEORGE NIKIFOROV, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2014-06-06
Name of individual signing GEORGE NIKIFOROV
GEORGE NIKIFOROV, INC. PENSION PLAN 2012 133123840 2013-04-16 GEORGE NIKIFOROV, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-04-16
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2013-04-16
Name of individual signing GEORGE NIKIFOROV
GEORGE NIKIFOROV, INC. PENSION PLAN 2011 133123840 2012-03-12 GEORGE NIKIFOROV, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 133123840
Plan administrator’s name GEORGE NIKIFOROV, INC.
Plan administrator’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003
Administrator’s telephone number 2124734555

Signature of

Role Plan administrator
Date 2012-03-12
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2012-03-12
Name of individual signing GEORGE NIKIFOROV
GEORGE NIKIFOROV, INC. PENSION PLAN 2010 133123840 2011-08-29 GEORGE NIKIFOROV, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 133123840
Plan administrator’s name GEORGE NIKIFOROV, INC.
Plan administrator’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003
Administrator’s telephone number 2124734555

Signature of

Role Plan administrator
Date 2011-08-29
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2011-08-29
Name of individual signing GEORGE NIKIFOROV
GEORGE NIKIFOROV, INC. PENSION PLAN 2009 133123840 2010-11-11 GEORGE NIKIFOROV, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-28
Business code 423990
Sponsor’s telephone number 2124734555
Plan sponsor’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 133123840
Plan administrator’s name GEORGE NIKIFOROV, INC.
Plan administrator’s address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003
Administrator’s telephone number 2124734555

Signature of

Role Plan administrator
Date 2010-11-11
Name of individual signing GEORGE NIKIFOROV
Role Employer/plan sponsor
Date 2010-11-11
Name of individual signing GEORGE NIKIFOROV

Chief Executive Officer

Name Role Address
GEORGE NIKIFOROV Chief Executive Officer 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1982-03-23 1993-04-12 Address 211 E. 18TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002050 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120425002722 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100324003429 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080229002715 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060327002570 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040316002318 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020301002127 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000330002209 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980316002129 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940405002215 1994-04-05 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067428301 2021-01-21 0202 PPS 200 Park Ave S Ste 920, New York, NY, 10003-1509
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155872.5
Loan Approval Amount (current) 155872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30767
Servicing Lender Name First United Bank & Trust
Servicing Lender Address 19 S 2nd St, OAKLAND, MD, 21550-1517
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, 10003-1509
Project Congressional District NY-12
Number of Employees 6
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 30767
Originating Lender Name First United Bank & Trust
Originating Lender Address OAKLAND, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156617.22
Forgiveness Paid Date 2021-07-21
2229547403 2020-05-05 0202 PPP 200 Park Avenue South Suite 920, New York, NY, 10003
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155800
Loan Approval Amount (current) 155800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30767
Servicing Lender Name First United Bank & Trust
Servicing Lender Address 19 S 2nd St, OAKLAND, MD, 21550-1517
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, 10003-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 30767
Originating Lender Name First United Bank & Trust
Originating Lender Address OAKLAND, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157431.57
Forgiveness Paid Date 2021-05-21

Date of last update: 28 Feb 2025

Sources: New York Secretary of State