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

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

Form 5500 Series

Employer Identification Number (EIN):
161550869
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
52311.00
Total Face Value Of Loan:
52311.00
Date:
2020-04-09
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:
48400.00
Total Face Value Of Loan:
48400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48400
Current Approval Amount:
48400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48831.57
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52311
Current Approval Amount:
52311
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52680.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State