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

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

Unique Entity ID

Unique Entity ID:
X7FJC35RW323
CAGE Code:
12Y08
UEI Expiration Date:
2026-05-30

Business Information

Division Name:
PETER GISONDI & CO.
Activation Date:
2025-06-04
Initial Registration Date:
2025-04-30

Form 5500 Series

Employer Identification Number (EIN):
131891972
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
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:

History

Start date End date Type Value
2025-07-31 2025-07-31 Address 11 HARDING AVE, WHITE PLAINS, NY, 10606, 1305, USA (Type of address: Chief Executive Officer)
2023-01-11 2025-07-31 Shares Share type: PAR VALUE, Number of shares: 125, Par value: 1000
2023-01-11 2025-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-01-11 Shares Share type: PAR VALUE, Number of shares: 125, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
250731002086 2025-07-31 BIENNIAL STATEMENT 2025-07-31
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

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

Inspection Summary

Date:
1982-07-12
Type:
Planned
Address:
IBM EASTVIEW RESEARCH LAB, Tarrytown, NY, 10591
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$1,048,792
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,048,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,062,699.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,048,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State