Search icon

ROBERT GIORDANO, INC.

Company Details

Name: ROBERT GIORDANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2016 (8 years ago)
Date of dissolution: 25 Jun 2019
Entity Number: 5055363
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 334 PARK LANE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GIORDANO DOS Process Agent 334 PARK LANE, MASSAPEQUA PARK, NY, United States, 11762

Licenses

Number Type Date Last renew date End date Address Description
0100-22-215754 Alcohol sale 2023-11-14 2023-11-14 2025-07-31 128 COUNTY ROAD 12, WINDHAM, New York, 12496 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
190625000622 2019-06-25 CERTIFICATE OF DISSOLUTION 2019-06-25
161220000416 2016-12-20 CERTIFICATE OF INCORPORATION 2016-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9477328306 2021-01-30 0248 PPS 2 Massachusetts Ct, Rexford, NY, 12148-1322
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rexford, SARATOGA, NY, 12148-1322
Project Congressional District NY-20
Number of Employees 1
NAICS code 611710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21104.41
Forgiveness Paid Date 2022-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State