Search icon

GARDINIER DAIRY SUPPLY, INC.

Company Details

Name: GARDINIER DAIRY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1987 (37 years ago)
Entity Number: 1139025
ZIP code: 13365
County: Herkimer
Place of Formation: New York
Address: 6111 STATE RTE 5, LITTLE FALLS, NY, United States, 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GARDINIER Chief Executive Officer 6111 STATE RTE 5, LITTLE FALLS, NY, United States, 13365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6111 STATE RTE 5, LITTLE FALLS, NY, United States, 13365

History

Start date End date Type Value
2013-12-19 2015-12-09 Address 6113 STATE RTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
2001-11-16 2013-12-19 Address 6113 STATE RTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
2001-11-16 2013-12-19 Address 6113 STATE RTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
2001-11-16 2013-12-19 Address 6113 STATE RTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1997-11-10 2001-11-16 Address 6111 STATE RTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1997-11-10 2001-11-16 Address 6111 STATE RTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1997-11-10 2001-11-16 Address 6111 STATE RTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
1993-11-05 1997-11-10 Address RD 2 BOX 292, ROUTE 5, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
1993-01-07 1997-11-10 Address R.D. #2, BOX 292, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1993-01-07 1997-11-10 Address R.D. #2, BOX 292, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171201007584 2017-12-01 BIENNIAL STATEMENT 2017-11-01
151209006396 2015-12-09 BIENNIAL STATEMENT 2015-11-01
131219002203 2013-12-19 BIENNIAL STATEMENT 2013-11-01
111128002096 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091105002688 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071116002283 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060104002105 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031022002665 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011116002539 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991122002400 1999-11-22 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860877105 2020-04-11 0248 PPP 6111 State Route 5, LITTLE FALLS, NY, 13365
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE FALLS, HERKIMER, NY, 13365-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 423820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38154.18
Forgiveness Paid Date 2021-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1129034 Intrastate Hazmat 2021-05-03 20000 2020 1 2 DAIRY FARM SUPPLIES
Legal Name GARDINIER DAIRY SUPPLY INC
DBA Name -
Physical Address 6111 STATE ROUTE 5, LITTLE FALLS, NY, 13365, US
Mailing Address 6111 STATE ROUTE 5, LITTLE FALLS, NY, 13365, US
Phone (315) 823-0150
Fax (315) 823-2798
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State