Search icon

NAGEL CONSULTING LLC

Company Details

Name: NAGEL CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 2016 (9 years ago)
Entity Number: 4926099
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 168 DORIAN LANE, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
JEFFREY D. NAGEL DOS Process Agent 168 DORIAN LANE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2016-04-06 2024-04-01 Address 168 DORIAN LANE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036412 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220418002601 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200401061556 2020-04-01 BIENNIAL STATEMENT 2020-04-01
200225060018 2020-02-25 BIENNIAL STATEMENT 2018-04-01
160629000579 2016-06-29 CERTIFICATE OF PUBLICATION 2016-06-29
160406010450 2016-04-06 ARTICLES OF ORGANIZATION 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114967103 2020-04-15 0219 PPP 2680 West Ridge Road SUITE 201C, Rochester, NY, 14626
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40927
Loan Approval Amount (current) 40927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41165.83
Forgiveness Paid Date 2020-11-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State