Search icon

THOS. CIARDULLO INC.

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)
2005-11-09 2011-08-22 Address 1 DERBY DR, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2003-08-20 2005-11-09 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
070821002543 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051109002488 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030820000099 2003-08-20 CERTIFICATE OF INCORPORATION 2003-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143267106 2020-04-12 0235 PPP 135 W Pulaski Rd, HUNTINGTON STATION, NY, 11746-1658
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-1658
Project Congressional District NY-01
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79427.48
Forgiveness Paid Date 2021-05-05
7646028400 2021-02-12 0235 PPS 135 W Pulaski Rd, Huntington Station, NY, 11746-1658
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66990
Loan Approval Amount (current) 66990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1658
Project Congressional District NY-01
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67457.07
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1509289 Intrastate Non-Hazmat 2022-08-26 15000 2020 3 3 Private(Property)
Legal Name THOS CIARDULLO INC
DBA Name -
Physical Address 135 W PULASKI RD, HUNTINGTON STATION, NY, 11746, US
Mailing Address 135 W PULASKI RD, HUNTINGTON STATION, NY, 11746, US
Phone (516) 802-3170
Fax -
E-mail TOMMYCIA@ICLOUD.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 0
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 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

Inspections

Unique report number of the inspection 0L55000034
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 21455MD
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDD66HW40580
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State