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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
97237.00
Total Face Value Of Loan:
97237.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97237
Current Approval Amount:
97237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97972.27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State