Search icon

GRIMALDI'S HOME OF BREAD, INC.

Company Details

Name: GRIMALDI'S HOME OF BREAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1980 (45 years ago)
Entity Number: 656762
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 2101 MENAHAN ST, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRIMALDI'S HOME OF BREAD, INC. DOS Process Agent 2101 MENAHAN ST, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOSEPH GRIMALDI Chief Executive Officer 98 POUND HOLLOW RD, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1996-12-11 2012-10-04 Address 98 POUND HOLLOW RD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-12-11 2020-10-01 Address 2101 MENAHAN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1993-10-22 1996-12-11 Address 21-01 MENAHAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1993-10-22 1996-12-11 Address 21-01 MENAHAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1992-10-29 1993-10-22 Address 21-01 MENAHAN STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060448 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006934 2018-10-03 BIENNIAL STATEMENT 2018-10-01
151228006021 2015-12-28 BIENNIAL STATEMENT 2014-10-01
121004006409 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101015002987 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2022-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
919695.00
Total Face Value Of Loan:
919695.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
894602
Current Approval Amount:
894602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
901063.01
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
919695
Current Approval Amount:
919695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
929735

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-11-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State