Search icon

NICOLAS INC.

Company Details

Entity Name: NICOLAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: P08000057583
FEI/EIN Number 262795574
Address: 4580 DONALD ROSS ROSD, STE. 111, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 1155 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALUBRO NICOLAS Agent 1155 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
SALUBRO NICOLAS President 155 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
SALUBRO YANA Vice President 1155 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900297 NICOLAS & COMPANY EXPIRED 2009-03-06 2014-12-31 No data 1830 S. OCEAN DRIVE, UNIT# 1701, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 4580 DONALD ROSS ROSD, STE. 111, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-02-03 4580 DONALD ROSS ROSD, STE. 111, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 1155 SAN MICHELE WAY, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2012-03-05 SALUBRO, NICOLAS No data
REINSTATEMENT 2011-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9381998303 2021-01-30 0455 PPS 2000 Pga Blvd Ste 3100, Palm Beach Gardens, FL, 33408-2724
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33408-2724
Project Congressional District FL-21
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20444.64
Forgiveness Paid Date 2021-10-06
7574977701 2020-05-01 0455 PPP 2000 PGA BLVD, PALM BEACH GARDENS, FL, 33408-2724
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33408-2724
Project Congressional District FL-21
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11295.82
Forgiveness Paid Date 2021-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State