Search icon

NARDO INC.

Company Details

Name: NARDO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2014 (11 years ago)
Entity Number: 4608855
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1205 Spencerport Rd, ROCHESTER, NY, United States, 14606
Principal Address: 342 Stonewood Ave, rochester, NY, United States, 14616

Shares Details

Shares issued 90

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOHN KEHRER Agent 762 CROSS KEYES BLVD., ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
NARDO INC. DOS Process Agent 1205 Spencerport Rd, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
LINDSAY NUCELLI Chief Executive Officer 1205 SPENCERPORT RD., ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2014-07-18 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 90, Par value: 0.01
2014-07-18 2024-09-09 Address 762 CROSS KEYES BLVD., ROCHESTER, NY, 14624, USA (Type of address: Registered Agent)
2014-07-18 2024-09-09 Address 762 CROSS KEYES BLVD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909000232 2024-09-09 BIENNIAL STATEMENT 2024-09-09
140718000504 2014-07-18 CERTIFICATE OF INCORPORATION 2014-07-18

Paycheck Protection Program

Date Approved:
2020-08-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33577
Current Approval Amount:
33577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33777.54

Court Cases

Court Case Summary

Filing Date:
1988-05-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NARDO INC.
Party Role:
Plaintiff
Party Name:
HILLS PRODUCTS
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State