Search icon

BIORDI, INC.

Company Details

Name: BIORDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2023 113053475 2024-06-24 BIORDI, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2022 113053475 2023-04-12 BIORDI, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing KENNETH GREENE
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2021 113053475 2022-06-30 BIORDI, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2020 113053475 2021-05-20 BIORDI, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2019 113053475 2020-06-09 BIORDI, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing KENNETH GREEN
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2018 113053475 2019-06-10 BIORDI, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing KENNETH GREEN
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2017 113053475 2018-09-13 BIORDI, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing DINO BIORDI
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2016 113053475 2017-05-08 BIORDI, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368

Signature of

Role Plan administrator
Date 2017-05-08
Name of individual signing DINO BIORDI
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2015 113053475 2016-04-26 BIORDI, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368

Signature of

Role Plan administrator
Date 2016-04-26
Name of individual signing DINO BIORDI
BIORDI, INC. 401(K) PROFIT SHARING PLAN 2014 113053475 2015-03-02 BIORDI, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238100
Sponsor’s telephone number 7184571222
Plan sponsor’s address 43-20 102ND STREET, CORONA, NY, 11368

Signature of

Role Plan administrator
Date 2015-03-02
Name of individual signing DINO BIORDI

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

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 16 SURREY ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 16 SURREY ROAD, MASSAPEQUA, NY, 11758, 1105, 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
2021-02-04 2023-10-12 Address 16 SURREY ROAD, MASSAPEQUA, NY, 11758, 1105, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-10-12 Address 34 MAPLE STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2017-02-01 2021-02-04 Address 175 POND VIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2017-02-01 2021-02-04 Address 2843 CHAPMAN AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2003-02-05 2005-03-25 Address 2843 CHAPMAN, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

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
090130003296 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070209002750 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050325002273 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030205002731 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010222002500 2001-02-22 BIENNIAL STATEMENT 2001-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-06 No data 39 AVENUE, FROM STREET 103 STREET TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation replace curb
2014-06-06 No data 39 AVENUE, FROM STREET 103 STREET TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2013-11-09 No data 39 AVENUE, FROM STREET 103 STREET TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No Construction of Vault found on Existing Roadway/ Sidewalk.
2013-04-30 No data 39 AVENUE, FROM STREET 103 STREET TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689097208 2020-04-27 0202 PPP 43-20 102nd Street, Corona, NY, 11368
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354400
Loan Approval Amount (current) 354400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 17
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 356989.09
Forgiveness Paid Date 2021-01-26
8137258504 2021-03-09 0202 PPS 4320 102nd St, Corona, NY, 11368-2452
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368857
Loan Approval Amount (current) 368857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2452
Project Congressional District NY-14
Number of Employees 14
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 372227.61
Forgiveness Paid Date 2022-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2010107 Interstate 2024-06-19 5500 2024 1 2 Private(Property)
Legal Name BIORDI INC
DBA Name -
Physical Address 43-20 102 STREET, CORONA, NY, 11368, US
Mailing Address 43-20 102 STREET, CORONA, NY, 11368, US
Phone (718) 457-1222
Fax -
E-mail KENG@BIORDIINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
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 1
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: 15 Mar 2025

Sources: New York Secretary of State