Search icon

NADEL & ASSOCIATES, P.C.

Company Details

Name: NADEL & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (29 years ago)
Entity Number: 1980261
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 527 MADISON AVE., 7TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NADEL & ASSOCIATES, P.C. DOS Process Agent 527 MADISON AVE., 7TH FL., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LORRAINE NADEL Chief Executive Officer 527 MADISON AVE., 7TH FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2004-02-11 2021-04-29 Address 477 BAY SHORE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-02-11 2021-04-29 Address 477 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-11-27 2004-02-11 Address 410 WEST 24TH ST, #3K, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-02-19 2004-02-11 Address 477 BAYRIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1998-02-19 2002-11-27 Address 7 EAST 14TH ST, APT 20V, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-02-19 2004-02-11 Address 477 BAYRIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1995-12-08 1998-02-19 Address 477 BAYRIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429060159 2021-04-29 BIENNIAL STATEMENT 2017-12-01
060125003064 2006-01-25 BIENNIAL STATEMENT 2005-12-01
040211002707 2004-02-11 BIENNIAL STATEMENT 2003-12-01
021127002504 2002-11-27 BIENNIAL STATEMENT 2001-12-01
000203002412 2000-02-03 BIENNIAL STATEMENT 1999-12-01
980219002431 1998-02-19 BIENNIAL STATEMENT 1997-12-01
951208000464 1995-12-08 CERTIFICATE OF INCORPORATION 1995-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9284829009 2021-05-29 0202 PPS 527 Madison Ave, New York, NY, 10022-4304
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125010
Loan Approval Amount (current) 122042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4304
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123653.62
Forgiveness Paid Date 2022-10-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State