Search icon

NADEL & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NADEL & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Dec 1995 (30 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)

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

USAspending Awards / Financial Assistance

Date:
2021-06-03
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:
-2968.00
Total Face Value Of Loan:
122042.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125010
Current Approval Amount:
122042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123653.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State