Search icon

GIURDANELLA BROS. INC.

Company Details

Name: GIURDANELLA BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1955 (69 years ago)
Entity Number: 105622
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 178 FIRST STREET, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 FIRST STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
ROBERT J GIURDANELLA Chief Executive Officer 178 FIRST STREET, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2004-07-21 2012-01-09 Address 434 E 11TH ST, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2004-07-21 2012-01-09 Address 434 E 11TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2004-07-21 2012-01-09 Address 434 EAST 11TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1955-12-02 2004-07-21 Address 432 EAST 11TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002251 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120109002198 2012-01-09 BIENNIAL STATEMENT 2011-12-01
100113002509 2010-01-13 BIENNIAL STATEMENT 2009-12-01
080319002446 2008-03-19 BIENNIAL STATEMENT 2007-12-01
060117002655 2006-01-17 BIENNIAL STATEMENT 2005-12-01
040721002860 2004-07-21 BIENNIAL STATEMENT 2003-12-01
C088629-2 1989-12-20 ASSUMED NAME CORP INITIAL FILING 1989-12-20
9164-49 1955-12-02 CERTIFICATE OF INCORPORATION 1955-12-02

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GB 72138859 1962-03-01 752663 1963-07-09
Trademark image
Register Principal
Mark Type Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1988-02-19

Mark Information

Mark Literal Elements GB
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.02 - Electricity; Lightning; Sparks (jagged lines), 24.01.02 - Shields or crests with figurative elements contained therein or superimposed thereon, 24.01.03 - Shields or crests with letters, punctuation or inscriptions contained therein or superimposed thereon, 24.11.02 - Crowns open at the top, 25.03.02 - Backgrounds covered with other squares or rectangles, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.04 - Bands, vertical; Bars, vertical; Lines, vertical; Vertical line(s), band(s) or bar(s)

Goods and Services

For GENERAL BUILDING, CONTRACTING, CONSTRUCTION, AND RENOVATION
International Class(es) 037
U.S Class(es) 103 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 01, 1960
Use in Commerce Oct. 24, 1960

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GIURDANELLA BROS., INC.
Owner Address 432 E. 11TH ST. NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-02-19 EXPIRED SEC. 9

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1989-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11811718 0215000 1983-08-16 400 BROOME ST, New York -Richmond, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-08-16
Case Closed 1983-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269767310 2020-04-30 0202 PPP 404 East 11th Street, NEW YORK, NY, 10009
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52698.06
Forgiveness Paid Date 2021-02-09
3667608300 2021-01-22 0202 PPS 404 E 11th St, New York, NY, 10009-4541
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-4541
Project Congressional District NY-10
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52682.08
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State