Search icon

BALDY GRIMALDI, INC.

Company Details

Name: BALDY GRIMALDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2005 (19 years ago)
Date of dissolution: 29 Jan 2014
Entity Number: 3274187
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 24 LOCUST AVENUE, OAKDALE, NY, United States, 11769
Principal Address: 24 LOCUST AVE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 LOCUST AVENUE, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
KATHLEEN GRIMALDI Chief Executive Officer 24 LOCUST AVE, OAKDALE, NY, United States, 11769

Filings

Filing Number Date Filed Type Effective Date
140129000096 2014-01-29 CERTIFICATE OF DISSOLUTION 2014-01-29
091021002136 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071101002322 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051027000893 2005-10-27 CERTIFICATE OF INCORPORATION 2005-10-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2871625005 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 BALDY GRIMALDI, INC.
Recipient Name Raw BALDY GRIMALDI, INC.
Recipient DUNS 619065308
Recipient Address ISLANDS END GOLF COUNTRY CL, GREENPORT, SUFFOLK, NEW YORK, 11944-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State