Search icon

JOHN GIELLA ELECTRIC CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN GIELLA ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (39 years ago)
Entity Number: 1083630
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779
Principal Address: 86 JAMES HAWKINS RD., MORICHES, NY, United States, 11955

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GIELLA Chief Executive Officer 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2021-11-01 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-19 2002-12-13 Address 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
1996-12-19 2002-12-13 Address 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1996-12-19 2002-12-13 Address 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-12-19 Address 3 LANGDON ST, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050126002425 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021213002311 2002-12-13 BIENNIAL STATEMENT 2002-12-01
981203002017 1998-12-03 BIENNIAL STATEMENT 1998-12-01
961219002460 1996-12-19 BIENNIAL STATEMENT 1996-12-01
931209002322 1993-12-09 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
139795.00
Total Face Value Of Loan:
139795.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-10
Type:
Planned
Address:
MCKINLEY PL & DIVISION AVE, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139795
Current Approval Amount:
139795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141598.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State