Search icon

THE NICHOLS TEAM, INC.

Company Details

Name: THE NICHOLS TEAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1983 (41 years ago)
Entity Number: 812008
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: ATTN: PRESIDENT, 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
J. BARCLAY CARPENTER Chief Executive Officer 75 HIGHPOWER ROAD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161209429
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-18 2007-12-13 Address ATTN: PRESIDENT, 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-12-18 2007-12-13 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1997-12-18 2007-12-13 Address 75 HIGHPOWER RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1996-02-16 1997-12-18 Address 75 HIGHPOWER ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1992-12-31 1997-06-16 Name THE NICHOLS TEAM, INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
220110002494 2022-01-10 BIENNIAL STATEMENT 2022-01-10
171201006038 2017-12-01 BIENNIAL STATEMENT 2017-12-01
170504006793 2017-05-04 BIENNIAL STATEMENT 2015-12-01
140122002286 2014-01-22 BIENNIAL STATEMENT 2013-12-01
111220002609 2011-12-20 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
195000.00
Total Face Value Of Loan:
195000.00
Date:
2021-01-23
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:
423300.00
Total Face Value Of Loan:
423300.00
Date:
2020-04-07
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:
399700.00
Total Face Value Of Loan:
399700.00
Date:
2012-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-30
Type:
Planned
Address:
100 PARK CENTER DRIVE, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-03
Type:
Planned
Address:
1127 DEWEY AVENUE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-17
Type:
Planned
Address:
3032 CHILI AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-05-11
Type:
Planned
Address:
280 CALKINS ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-13
Type:
Planned
Address:
1 EAST MAIN STREET, CLIFTON SPRINGS, NY, 14432
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
423300
Current Approval Amount:
423300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
425498.81
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
399700
Current Approval Amount:
399700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
401920.56

Court Cases

Court Case Summary

Filing Date:
2004-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
AMERICAN RED CROSS
Party Role:
Plaintiff
Party Name:
THE NICHOLS TEAM, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State