Search icon

F. E. NADAL CORPORATION

Company Details

Name: F. E. NADAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1947 (78 years ago)
Entity Number: 79219
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 140 CABRINI BOULEVARD / #51, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 CABRINI BOULEVARD / #51, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
FRANK H. HADAL Chief Executive Officer 140 CABRINI BOULEVARD / #51, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2000-02-15 2007-03-23 Address 140 CABRINI BLVD #51, NEW YORK, NY, 10033, 3432, USA (Type of address: Chief Executive Officer)
2000-02-15 2007-03-23 Address 140 CABRINI BLVD #51, NEW YORK, NY, 10033, 3432, USA (Type of address: Principal Executive Office)
2000-02-15 2007-03-23 Address 140 CABRINI BLVD #51, NEW YORK, NY, 10033, 3432, USA (Type of address: Service of Process)
1999-12-27 2000-02-15 Address 140 CABRINI BLVD. #51, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1947-02-03 1999-12-27 Address 111 LENOX AVE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110224002228 2011-02-24 BIENNIAL STATEMENT 2011-02-01
070323002571 2007-03-23 BIENNIAL STATEMENT 2007-02-01
030207002169 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010213002385 2001-02-13 BIENNIAL STATEMENT 2001-02-01
000215002772 2000-02-15 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State