Search icon

BIORDI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIORDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (35 years ago)
Entity Number: 1506061
ZIP code: 11542
County: Queens
Place of Formation: New York
Address: 34 MAPLE STREET, GLEN COVE, NY, United States, 11542
Principal Address: 43-20 102ND ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BIORDI Chief Executive Officer 16 SURREY ROAD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
KENNETH GREENE DOS Process Agent 34 MAPLE STREET, GLEN COVE, NY, United States, 11542

Form 5500 Series

Employer Identification Number (EIN):
113053475
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 16 SURREY ROAD, MASSAPEQUA, NY, 11758, 1105, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 16 SURREY ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012003614 2023-10-12 BIENNIAL STATEMENT 2023-02-01
210204060292 2021-02-04 BIENNIAL STATEMENT 2021-02-01
170201006215 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130208006108 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110215002705 2011-02-15 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2022-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
368857.00
Total Face Value Of Loan:
368857.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
354400.00
Total Face Value Of Loan:
354400.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$368,857
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$372,227.61
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $368,852
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$354,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$354,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$356,989.09
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $354,400

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2010-03-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2001-12-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
BIORDI, INC.
Party Role:
Plaintiff
Party Name:
HONEYWELL INTL.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
BIORDI, INC.
Party Role:
Plaintiff
Party Name:
HONEYWELL INTL.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-05-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
BIORDI, INC.
Party Role:
Plaintiff
Party Name:
METRO-NORTH COMMU RR CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State