Search icon

NADINE BOCELLI & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NADINE BOCELLI & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601348
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADINE BOCELLI Chief Executive Officer 420 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 MADISON AVE, 14TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133641677
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-25 2002-01-15 Address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1994-01-25 2002-01-15 Address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-01-25 2002-01-15 Address 420 MADISON AVENUE, SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-01-22 1994-01-25 Address 420 MADISON AVE, SUITE 1205, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-01-22 1994-01-25 Address 420 MADISON AVE, SUITE 1205, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161229000571 2016-12-29 ANNULMENT OF DISSOLUTION 2016-12-29
DP-2141758 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060316002811 2006-03-16 BIENNIAL STATEMENT 2006-01-01
040226002596 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020115002227 2002-01-15 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35489.02
Total Face Value Of Loan:
35489.02
Date:
2020-04-28
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:
51500.00
Total Face Value Of Loan:
51500.00

Trademarks Section

Serial Number:
74572028
Mark:
NB NADINE BOCELLI & COMPANY, INC.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1994-09-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NB NADINE BOCELLI & COMPANY, INC.

Goods And Services

For:
employment counseling and recruiting
First Use:
1992-01-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35489.02
Current Approval Amount:
35489.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35762.24
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51500
Current Approval Amount:
51500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
52135.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State