Search icon

GRIMALDI, LLC

Company Details

Name: GRIMALDI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945509
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 980 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 980 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106965 Alcohol sale 2024-03-29 2024-03-29 2026-03-31 980 FRANKLIN AVENUE, GARDEN CITY, New York, 11530 Restaurant

History

Start date End date Type Value
2003-08-21 2005-07-19 Address 845 BETHLYNN COURT, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002268 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110811002751 2011-08-11 BIENNIAL STATEMENT 2011-08-01
070813002365 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050719002220 2005-07-19 BIENNIAL STATEMENT 2005-08-01
030821000708 2003-08-21 ARTICLES OF ORGANIZATION 2003-08-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3286495007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GRIMALDI, LLC
Recipient Name Raw GRIMALDI, LLC
Recipient Address 980 FRANKLIN AVENUE, GARDEN CITY, NASSAU, NEW YORK, 11530-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600252 Fair Labor Standards Act 2016-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-18
Termination Date 2018-07-16
Date Issue Joined 2016-11-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOSA
Role Plaintiff
Name GRIMALDI, LLC
Role Defendant
2004708 Fair Labor Standards Act 2020-10-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-02
Termination Date 2020-12-16
Section 0002
Sub Section FL
Status Terminated

Parties

Name TESORO
Role Plaintiff
Name GRIMALDI, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State