Search icon

INDIANO CAPITAL MANAGEMENT, INC.

Company Details

Name: INDIANO CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1998 (27 years ago)
Entity Number: 2265898
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2023 161550869 2024-09-12 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS SUITE 201, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing CARMEN INDIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing CARMEN INDIANO
Valid signature Filed with authorized/valid electronic signature
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2022 161550869 2023-09-08 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2021 161550869 2022-08-26 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2020 161550869 2021-09-16 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2019 161550869 2020-09-25 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2018 161550869 2019-09-30 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2017 161550869 2018-10-04 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2016 161550869 2017-10-04 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2015 161550869 2016-10-13 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625
INDIANO CAPITAL MANAGEMENT BIG MONEY PLAN 2014 161550869 2015-09-17 INDIANO CAPITAL MANAGEMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 5852489888
Plan sponsor’s address 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, 14625

DOS Process Agent

Name Role Address
INDIANO CAPITAL MANAGEMENT, INC. DOS Process Agent 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
MATTHEW INDIANO Chief Executive Officer 120 LINDEN OAKS, SUITE 201, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2012-03-08 2014-06-10 Address 1080 PITTSFORD VICTOR ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2012-03-08 2014-06-10 Address 1080 PITTSFORD VICTOR ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2012-03-08 2014-06-10 Address 1080 PITTSFORD VICTOR ROAD, SUITE 201, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2000-06-23 2012-03-08 Address 12 AQUEDUCT ST., SUITE 300, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2000-06-23 2012-03-08 Address 12 AQUEDUCT ST., SUITE 300, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2000-06-23 2012-03-08 Address 12 AQUEDUCT ST., SUITE 300, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
1998-06-03 2000-06-23 Address 316 CHESTNUT RIDGE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060148 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006462 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006703 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610006382 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120611006262 2012-06-11 BIENNIAL STATEMENT 2012-06-01
120308002451 2012-03-08 BIENNIAL STATEMENT 2010-06-01
080625002391 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060523003479 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040714002188 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020521002365 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8927027002 2020-04-09 0219 PPP 120 Linden Oaks, ROCHESTER, NY, 14625-2810
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625-2810
Project Congressional District NY-25
Number of Employees 3
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48831.57
Forgiveness Paid Date 2021-03-10
3077608409 2021-02-04 0219 PPS 120 Linden Oaks, Rochester, NY, 14625-2833
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52311
Loan Approval Amount (current) 52311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14625-2833
Project Congressional District NY-25
Number of Employees 3
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52680.08
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State