Search icon

GIRARDI DEVELOPMENT CORP.

Company Details

Name: GIRARDI DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2015 (9 years ago)
Entity Number: 4847809
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 2631 Merrick Road, Suite 404, Bellmore, NY, United States, 11501
Principal Address: 6 SHADY LANE, LAUREL HOLLOW, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS GIRARDI Chief Executive Officer PO BOX 297, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
GIRARDI DEVELOPMENT CORP. DOS Process Agent 2631 Merrick Road, Suite 404, Bellmore, NY, United States, 11501

History

Start date End date Type Value
2023-11-03 2023-11-03 Address PO BOX 297, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-03-23 Address PO BOX 297, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-11-03 Address PO BOX 297, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-11-03 Address 6 SHADY LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)
2019-05-30 2023-03-23 Address PO BOX 297, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2019-05-30 2023-03-23 Address 6 SHADY LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)
2015-11-10 2019-05-30 Address 1272 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2015-11-10 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103001370 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230323001858 2023-03-23 BIENNIAL STATEMENT 2021-11-01
191104060777 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190530060216 2019-05-30 BIENNIAL STATEMENT 2017-11-01
151110010277 2015-11-10 CERTIFICATE OF INCORPORATION 2015-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655947201 2020-04-16 0235 PPP 6 Shady Lane, SYOSSET, NY, 11791
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16233.33
Forgiveness Paid Date 2021-10-04
3387768308 2021-01-22 0235 PPS 410 W Main St, Huntington, NY, 11743-3246
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16015
Loan Approval Amount (current) 16015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3246
Project Congressional District NY-01
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16242.72
Forgiveness Paid Date 2022-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State