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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266298210 2020-08-01 0219 PPP 1205 SPENCERPORT RD, ROCHESTER, NY, 14606-3514
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33577
Loan Approval Amount (current) 33577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-3514
Project Congressional District NY-25
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33777.54
Forgiveness Paid Date 2021-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803297 Other Contract Actions 1988-05-11 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-05-11
Termination Date 1988-09-30

Parties

Name NARDO INC.
Role Plaintiff
Name HILLS PRODUCTS
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State