Search icon

NIDDAM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIDDAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1984 (42 years ago)
Entity Number: 889886
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: PO BOX 549, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 150 WOLF HILL ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DRAKKIR Chief Executive Officer PO BOX 549, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 549, HUNTINGTON STATION, NY, United States, 11746

Unique Entity ID

CAGE Code:
7UGE1
UEI Expiration Date:
2018-04-11

Business Information

Activation Date:
2017-04-11
Initial Registration Date:
2017-04-05

Commercial and government entity program

CAGE number:
7UGE1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2025-05-12
SAM Expiration:
2021-11-04

Contact Information

POC:
RICHARD DRAKKIR

History

Start date End date Type Value
2004-01-16 2006-02-17 Address 315 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2004-01-16 2006-02-17 Address 315 WALT WHITMAN RD / STE 207, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-01-09 2004-01-16 Address 315 WALT WHITMAN RD, SUITE 207, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-03-10 2006-02-17 Address 315 WALT WHITMAN ROAD, SUITE 207, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2000-03-10 2002-01-09 Address 315 WALT WHITMAN ROAD, SUITE 207, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140224002361 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120124003146 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100108002558 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080103003003 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060217002255 2006-02-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-08-07
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:
23615.92
Total Face Value Of Loan:
23615.92

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,615.92
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,615.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,868.48
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $23,615.92
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,141.79
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State