Search icon

GIORDANO GARDEN SERVICES INC.

Company Details

Name: GIORDANO GARDEN SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1980 (45 years ago)
Entity Number: 600225
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 357 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 40 SUMTER AVE, EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIORDANO Chief Executive Officer 40 SUMTER AVE, EAST WILLISTON, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Permits

Number Date End date Type Address
2382 2014-11-01 2026-10-31 Pesticide use No data

History

Start date End date Type Value
2000-02-02 2010-01-22 Address 40 SYMTER AVE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2000-02-02 2003-12-23 Address 357 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1995-06-07 2000-02-02 Address 357 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, 2044, USA (Type of address: Principal Executive Office)
1995-06-07 2002-01-14 Address 357 HEMPSTESD AVE, WEST HEMPSTEAD, NY, 11552, 2044, USA (Type of address: Service of Process)
1995-06-07 2000-02-02 Address 357 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, 2044, USA (Type of address: Chief Executive Officer)
1980-03-04 2001-05-21 Name PAUL GIORDANO GARDEN SERVICES, INC.
1980-01-02 1995-06-07 Address 122 GLEN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
1980-01-02 1980-03-04 Name PAUL GIORDANO GARDENING SERVICES, INC.

Filings

Filing Number Date Filed Type Effective Date
140304002576 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120202002389 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100122002637 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080716003005 2008-07-16 BIENNIAL STATEMENT 2008-01-01
031223002416 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020114002259 2002-01-14 BIENNIAL STATEMENT 2002-01-01
010521000452 2001-05-21 CERTIFICATE OF AMENDMENT 2001-05-21
000202002295 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980112002568 1998-01-12 BIENNIAL STATEMENT 1998-01-01
950607002487 1995-06-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7230347707 2020-05-01 0235 PPP 357 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552-2044
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97237
Loan Approval Amount (current) 97237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-2044
Project Congressional District NY-04
Number of Employees 13
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97972.27
Forgiveness Paid Date 2021-02-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State