Search icon

NADER ANDRE INC.

Company Details

Name: NADER ANDRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (37 years ago)
Entity Number: 1299382
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 6 DRUMLINS TERRACE, SYRACUSE, NY, United States, 13224
Principal Address: 441 S. SALINA ST., ROOM 203, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADER HATEM Chief Executive Officer 441 S. SALINA ST., ROOM 203, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DRUMLINS TERRACE, SYRACUSE, NY, United States, 13224

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZR1FPKZ5ZFV4
CAGE Code:
8XJH9
UEI Expiration Date:
2024-03-18

Business Information

Division Name:
NADER ANDRE INC.
Division Number:
NADER ANDR
Activation Date:
2023-03-21
Initial Registration Date:
2021-03-18

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241307 Alcohol sale 2023-09-14 2023-09-14 2025-10-31 317 TOWNE DR, FAYETTEVILLE, New York, 13066 Restaurant

History

Start date End date Type Value
1992-12-23 2004-06-30 Address 441 S. SALINA ST., ROOM 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1988-10-18 1992-12-23 Address 441 SOUTH WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040630000577 2004-06-30 CERTIFICATE OF CHANGE 2004-06-30
021003002459 2002-10-03 BIENNIAL STATEMENT 2002-10-01
981113002049 1998-11-13 BIENNIAL STATEMENT 1998-10-01
961018002223 1996-10-18 BIENNIAL STATEMENT 1996-10-01
931022003583 1993-10-22 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
145785.00
Total Face Value Of Loan:
145785.00
Date:
2020-05-05
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-15
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:
103772.00
Total Face Value Of Loan:
103772.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103772
Current Approval Amount:
103772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104607.86
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145785
Current Approval Amount:
145785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146803.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State