Search icon

BARDINO MOTORS, INC.

Company Details

Name: BARDINO MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1979 (46 years ago)
Entity Number: 554046
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 40 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 10 LAKEWOOD DRIVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
CHARLES J BARDINO III Chief Executive Officer 40 EXCELSIOR AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-02-27 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-27 Address 40 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2018-09-07 2024-02-27 Address 40 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2013-09-06 2024-02-27 Address 40 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2013-09-06 2018-09-07 Address 44 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2013-09-06 2018-09-07 Address 10 LAKE WOOD DR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1995-06-30 2013-09-06 Address 8 ROBERTS LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1995-06-30 2013-09-06 Address 40 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, 2400, USA (Type of address: Service of Process)
1995-06-30 2013-09-06 Address 40 EXCELSIOR AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1979-04-30 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227000060 2024-02-27 BIENNIAL STATEMENT 2024-02-27
180907006073 2018-09-07 BIENNIAL STATEMENT 2017-04-01
20180314028 2018-03-14 ASSUMED NAME LLC INITIAL FILING 2018-03-14
130906002168 2013-09-06 BIENNIAL STATEMENT 2013-04-01
090323002196 2009-03-23 BIENNIAL STATEMENT 2009-04-01
030718000305 2003-07-18 ANNULMENT OF DISSOLUTION 2003-07-18
DP-1474781 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950630002212 1995-06-30 BIENNIAL STATEMENT 1993-04-01
A571328-4 1979-04-30 CERTIFICATE OF INCORPORATION 1979-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108807819 0213100 1994-05-11 40 EXCELSIOR AVENUE, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-06-27
Case Closed 1994-10-07

Related Activity

Type Complaint
Activity Nr 74250242
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1994-07-12
Abatement Due Date 1994-07-29
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1994-07-12
Abatement Due Date 1994-07-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1994-07-12
Abatement Due Date 1994-08-14
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1994-07-12
Abatement Due Date 1994-07-22
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1994-07-12
Abatement Due Date 1994-08-14
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 85
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Current Penalty 180.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-07-12
Abatement Due Date 1994-08-14
Current Penalty 240.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1994-07-12
Abatement Due Date 1994-07-29
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1994-07-12
Abatement Due Date 1994-08-04
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 01006D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Nr Instances 10
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01006E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-12
Abatement Due Date 1994-09-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1994-07-12
Abatement Due Date 1994-07-20
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Nr Instances 4
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 1994-07-12
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351297005 2020-04-05 0248 PPP 40 Excelsoir Avenue, SARATOGA SPRINGS, NY, 12866
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18440.38
Forgiveness Paid Date 2021-01-20
2210168305 2021-01-20 0248 PPS 40 Excelsior Ave, Saratoga Springs, NY, 12866-2405
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2405
Project Congressional District NY-20
Number of Employees 3
NAICS code 441228
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26436.27
Forgiveness Paid Date 2021-10-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State