Search icon

RAYMOND NARDO, P.C.

Company Details

Name: RAYMOND NARDO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531977
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 129 THIRD STREET, MINEOLA, NY, United States, 11501
Principal Address: 129 THIRD ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND NARDO Chief Executive Officer 129 THIRD ST, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
RAYMOND NARDO, P.C. DOS Process Agent 129 THIRD STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 129 THIRD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2021-06-02 2024-02-27 Address 129 THIRD STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2009-06-01 2024-02-27 Address 129 THIRD ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2007-06-15 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-15 2021-06-02 Address 129 THIRD STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227004339 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210602060318 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190612060088 2019-06-12 BIENNIAL STATEMENT 2019-06-01
170601006402 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006242 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
27865.00
Total Face Value Of Loan:
27865.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-04-11
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:
27865.00
Total Face Value Of Loan:
27865.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27865
Current Approval Amount:
27865
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28136.02
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27865
Current Approval Amount:
27865
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27971.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State