Search icon

HARRY GIUDICI AND SON, INC.

Company Details

Name: HARRY GIUDICI AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1975 (50 years ago)
Date of dissolution: 10 May 2024
Entity Number: 359898
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 195 BROADWAY, 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
THE CORPORATION DOS Process Agent 195 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
TERRY GIUDICI Chief Executive Officer 195 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1993-02-08 2024-06-12 Address 195 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-02-08 2024-06-12 Address 195 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1975-01-10 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-10 1993-02-08 Address 37 CORLETT PLACE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000532 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
170103007130 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006298 2015-01-12 BIENNIAL STATEMENT 2015-01-01
20140603041 2014-06-03 ASSUMED NAME CORP INITIAL FILING 2014-06-03
130117002230 2013-01-17 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
144200.00
Total Face Value Of Loan:
144200.00
Date:
2020-04-29
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:
144200.00
Total Face Value Of Loan:
144200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144200
Current Approval Amount:
144200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145553.88
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144200
Current Approval Amount:
144200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144696.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State