Search icon

GIRALDI SUAREZ PRODUCTIONS, INC.

Company Details

Name: GIRALDI SUAREZ PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1974 (51 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 344561
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 270 LAFAYETTE ST, NEW YORK, NY, United States, 10012
Address: 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKFURT GARBUS KLEIN & SELZ DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT GIRALDI Chief Executive Officer 270 LAFAYETTE ST, SUITE 204, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2021-08-09 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-28 2024-05-03 Address 270 LAFAYETTE ST, SUITE 204, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1995-04-10 2024-05-03 Address 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-10 1996-05-28 Address 581 6TH AVENUE, NEW YORK, NY, 10011, 2004, USA (Type of address: Chief Executive Officer)
1995-04-10 1996-05-28 Address 581 6TH AVENUE, NEW YORK, NY, 10011, 2004, USA (Type of address: Principal Executive Office)
1974-05-30 1995-04-10 Address 540 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1974-05-30 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503001635 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
020606002027 2002-06-06 BIENNIAL STATEMENT 2002-05-01
000517002673 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980507002570 1998-05-07 BIENNIAL STATEMENT 1998-05-01
960528002350 1996-05-28 BIENNIAL STATEMENT 1996-05-01
950410002245 1995-04-10 BIENNIAL STATEMENT 1993-05-01
B268388-5 1985-09-19 CERTIFICATE OF AMENDMENT 1985-09-19
A159223-3 1974-05-30 CERTIFICATE OF INCORPORATION 1974-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7869437101 2020-04-14 0202 PPP 211 W. Broadway, NEW YORK, NY, 10013
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) 22390
Loan Approval Amount (current) 22390
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 N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22603.95
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3163371 Intrastate Non-Hazmat 2021-01-20 5000 2020 10 10 Private(Property)
Legal Name GIRALDI SUAREZ PRODUCTIONS INC
DBA Name GIRALDI MEDIA
Physical Address 211 W BROADWAY APT 4, NEW YORK, NY, 10013-2949, US
Mailing Address 211 W BROADWAY APT 4, NEW YORK, NY, 10013-2949, US
Phone (212) 966-1212
Fax -
E-mail ASST@GIRALDI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State