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
130710006806 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110712002980 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090601002428 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070615000824 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1627057105 2020-04-10 0235 PPP 129 3rd St, Mineola, NY, 11501-4403
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27865
Loan Approval Amount (current) 27865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4403
Project Congressional District NY-03
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28136.02
Forgiveness Paid Date 2021-04-01
4290078605 2021-03-18 0235 PPS 129 3rd St, Mineola, NY, 11501-4403
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27865
Loan Approval Amount (current) 27865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4403
Project Congressional District NY-03
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27971.88
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State