Search icon

NICOLA ENTERPRISES OF LONG ISLAND CORP.

Company Details

Name: NICOLA ENTERPRISES OF LONG ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1985 (40 years ago)
Entity Number: 992656
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713
Address: 40 BRETTON ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER A MORALES CPA DOS Process Agent 40 BRETTON ROAD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS SORGE Chief Executive Officer 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 555 WOODSIDE AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-04-18 Address 555 WOODSIDE AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 555 WOODSIDE AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-04-18 Address 40 BRETTON ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418003251 2025-04-18 BIENNIAL STATEMENT 2025-04-18
230501004320 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210405062251 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190423060321 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170405006715 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State