Search icon

PETER GISONDI & CO. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PETER GISONDI & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1959 (66 years ago)
Entity Number: 121976
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: FERGUSON COHEN, LLP, 25 FIELD POINT RD, GREENWICH, CT, United States, 06830
Principal Address: 11 HARDING AVE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 125

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M GISONDI Chief Executive Officer 11 HARDING AVE, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
JOHN J FERGUSON DOS Process Agent FERGUSON COHEN, LLP, 25 FIELD POINT RD, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0036321
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
CLAUDIA PICCOLI
User ID:
P3409041

Form 5500 Series

Employer Identification Number (EIN):
131891972
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-13 2023-01-11 Shares Share type: PAR VALUE, Number of shares: 125, Par value: 1000
2022-10-13 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-16 2015-08-03 Address BLEAKLEY PLATT & SCHMIDT, 66 FIELD POINT RD, GREENWICH, CT, 06830, 6473, USA (Type of address: Service of Process)
1995-03-16 2001-10-11 Address 11 HARDING AVE, WHITE PLAINS, NY, 10606, 1305, USA (Type of address: Chief Executive Officer)
1995-03-16 2001-10-11 Address 11 HARDING AVE, WHITE PLAINS, NY, 10606, 1305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190805061182 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006705 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007541 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130809006062 2013-08-09 BIENNIAL STATEMENT 2013-08-01
111104002178 2011-11-04 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
1048792.00
Total Face Value Of Loan:
1048792.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-02
Type:
Unprog Rel
Address:
85 TOWER ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-12-07
Type:
Prog Related
Address:
COLONIAL AVE., PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-18
Type:
Unprog Rel
Address:
44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-10
Type:
Prog Related
Address:
400 RIDGEWAY, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1048792
Current Approval Amount:
1048792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1062699.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State