Search icon

T. DE NARDIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. DE NARDIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1986 (39 years ago)
Entity Number: 1096020
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: SPACCARELLI'S, 238 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546
Principal Address: 238 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO DENARDIS Chief Executive Officer 94 HURST RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SPACCARELLI'S, 238 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116110 Alcohol sale 2023-10-10 2023-10-10 2025-10-31 238 SAW MILL RIVER ROAD, MILLWOOD, New York, 10546 Restaurant

History

Start date End date Type Value
2000-08-29 2004-07-27 Address SPACCARELLI'S, 238 SAW MILL RIVER RD, MILLWOOD, NY, 10546, 1107, USA (Type of address: Principal Executive Office)
2000-08-29 2004-07-27 Address 238 SAW MILL RIVER RD, MILLWOOD, NY, 10546, 1107, USA (Type of address: Chief Executive Officer)
1996-07-29 2000-08-29 Address 230 SAW MILL RIVER RD., MILLWOOD, NY, 10548, USA (Type of address: Service of Process)
1996-07-29 2000-08-29 Address 230 SAW MILL RIVER RD., MILLWOOD, NY, 10548, USA (Type of address: Principal Executive Office)
1993-09-13 1996-07-29 Address ROUTE 133 & 100, MILLWOOD, NY, 10548, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120809002014 2012-08-09 BIENNIAL STATEMENT 2012-07-01
080716003107 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060621003241 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040727002786 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020628002260 2002-06-28 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
135100.00
Total Face Value Of Loan:
135100.00
Date:
2020-05-02
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:
155270.00
Total Face Value Of Loan:
155270.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$135,100
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,677.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,098
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$155,270
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,888.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,270
Utilities: $8,000
Rent: $30,000
Healthcare: $2000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State