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 (10 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16015.00
Total Face Value Of Loan:
16015.00
Date:
2020-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71600.00
Total Face Value Of Loan:
286100.00
Date:
2020-04-16
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:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16233.33
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16015
Current Approval Amount:
16015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16242.72

Date of last update: 25 Mar 2025

Sources: New York Secretary of State