Search icon

THE NANNETTI GROUP INC.

Company Details

Name: THE NANNETTI GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934590
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 21 OSTRICH COURT, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 OSTRICH COURT, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
FRANK NANNETTI Chief Executive Officer 21 OSTRICH COURT, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
120817002140 2012-08-17 BIENNIAL STATEMENT 2012-04-01
100408000616 2010-04-08 CERTIFICATE OF INCORPORATION 2010-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985557306 2020-04-30 0202 PPP 21 OSTRICH CT, STATEN ISLAND, NY, 10309
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25194.52
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State