Search icon

NANDA J. NEVOLA, P.T., P.C.

Company Details

Name: NANDA J. NEVOLA, P.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Jun 2004 (21 years ago)
Date of dissolution: 07 Jun 2021
Entity Number: 3066261
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 404 MAPLE AVE, UPPER NYACK, NY, United States, 10960
Principal Address: 404 MAPLE AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NANDA J NEVOLA DOS Process Agent 404 MAPLE AVE, UPPER NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
NANDA J NEVOLA Chief Executive Officer 404 MAPLE AVE, UPPER NYACK, NY, United States, 10960

History

Start date End date Type Value
2014-06-10 2016-06-06 Address 29 MAIN ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2008-06-10 2014-06-10 Address 54 N BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2006-05-24 2008-06-10 Address 404 MAPLE AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210607000549 2021-06-07 CERTIFICATE OF DISSOLUTION 2021-06-07
180605006354 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160606006310 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140610006912 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120717002626 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100615002011 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080610002660 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002294 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040615000654 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755877108 2020-04-12 0202 PPP Ta Ra Institute, VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22154.9
Forgiveness Paid Date 2021-01-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State