Search icon

THOS. CIARDULLO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOS. CIARDULLO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2944609
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 135 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS P CIARDULLO DOS Process Agent 135 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

Agent

Name Role Address
THOMAS CIARDULLO Agent 1 DERBY DR., STONY BROOK, NY, 11790

Chief Executive Officer

Name Role Address
THOMAS P CIARDULLO Chief Executive Officer 135 WEST PULASKI ROAD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2011-08-22 2017-08-07 Address 1 FRANCES DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2011-08-22 2017-08-07 Address 1 FRANCES DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2011-08-22 2017-08-07 Address 1 FRANCES DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2005-11-09 2011-08-22 Address 1 DERBY DR, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2005-11-09 2011-08-22 Address 1 DERBY DR, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016060091 2019-10-16 BIENNIAL STATEMENT 2019-08-01
170807006030 2017-08-07 BIENNIAL STATEMENT 2017-08-01
131008006084 2013-10-08 BIENNIAL STATEMENT 2013-08-01
110822002433 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090806002170 2009-08-06 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
66990.00
Total Face Value Of Loan:
66990.00
Date:
2020-04-13
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:
78600.00
Total Face Value Of Loan:
78600.00
Date:
2015-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78600
Current Approval Amount:
78600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79427.48
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66990
Current Approval Amount:
66990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67457.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State