Search icon

PETER GISONDI & CO. INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PETER GISONDI & CO. INC., CONNECTICUT 0036321 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER GISONDI & CO. INC. 401K PROFIT SHARING PLAN 2023 131891972 2024-07-16 PETER GISONDI & CO. INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address PO BOX 1013, SYOSSET, NY, 117910080
Plan sponsor’s address PO BOX 1013, SYOSSET, NY, 117910080

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2022 131891972 2023-04-24 PETER GISONDI & CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2021 131891972 2022-07-20 PETER GISONDI & CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2020 131891972 2021-01-31 PETER GISONDI & CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-01-31
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2019 131891972 2020-01-24 PETER GISONDI & CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-01-24
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2018 131891972 2019-01-10 PETER GISONDI & CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-01-10
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2017 131891972 2018-03-04 PETER GISONDI & CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-03-04
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2016 131891972 2017-02-14 PETER GISONDI & CO., INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-02-14
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2015 131891972 2016-03-29 PETER GISONDI & CO., INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-03-29
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature
PETER GISONDI & CO., INC. 401K PROFIT SHARING PLAN 2014 131891972 2015-01-21 PETER GISONDI & CO., INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-01-21
Name of individual signing PETER GISONDI
Valid signature Filed with authorized/valid electronic signature

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

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)
1974-05-03 1995-03-16 Address 175 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1974-05-03 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-05-03 2022-10-13 Shares Share type: PAR VALUE, Number of shares: 125, Par value: 1000
1959-08-18 1974-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-08-18 1974-05-03 Address 23 WILLIAM ST., WHITE PLAINS, NY, USA (Type of address: Service of Process)

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
090817003206 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070913002337 2007-09-13 BIENNIAL STATEMENT 2007-08-01
030723002502 2003-07-23 BIENNIAL STATEMENT 2003-08-01
011011002595 2001-10-11 BIENNIAL STATEMENT 2001-08-01
990910002002 1999-09-10 BIENNIAL STATEMENT 1999-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309596310 0216000 2006-11-02 85 TOWER ROAD, WESTCHESTER COUNTY AIRPORT, WHITE PLAINS, NY, 10604
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-11-06
Case Closed 2007-11-08

Related Activity

Type Referral
Activity Nr 202030128
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-01-10
Abatement Due Date 2007-02-14
Initial Penalty 900.0
Contest Date 2007-01-25
Final Order 2007-07-30
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 2007-01-10
Abatement Due Date 2007-01-16
Contest Date 2007-01-25
Final Order 2007-07-27
Nr Instances 1
Nr Exposed 8
Gravity 02
307669812 0216000 2005-12-07 COLONIAL AVE., PELHAM, NY, 10803
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-14
Case Closed 2006-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-03-30
Abatement Due Date 2006-04-04
Initial Penalty 1500.0
Contest Date 2006-04-27
Final Order 2006-09-27
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2006-03-30
Abatement Due Date 2006-04-04
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2006-04-27
Final Order 2006-09-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2006-03-30
Abatement Due Date 2006-04-04
Current Penalty 2000.0
Initial Penalty 3000.0
Contest Date 2006-04-27
Final Order 2006-09-27
Nr Instances 1
Nr Exposed 1
Gravity 03
305776312 0216000 2004-03-18 44 SOUTH BROADWAY, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-03-18
Case Closed 2004-05-05

Related Activity

Type Referral
Activity Nr 202027249
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2004-04-15
Abatement Due Date 2004-04-20
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
301462305 0216000 1999-05-10 400 RIDGEWAY, WHITE PLAINS, NY, 10605
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-10
Emphasis S: CONSTRUCTION
Case Closed 1999-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 III
Issuance Date 1999-08-03
Abatement Due Date 1999-08-07
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1999-08-03
Abatement Due Date 1999-08-07
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3329717103 2020-04-11 0202 PPP 11 harding avenue, WHITE PLAINS, NY, 10606-1299
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1048792
Loan Approval Amount (current) 1048792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1299
Project Congressional District NY-16
Number of Employees 55
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1062699.27
Forgiveness Paid Date 2021-08-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State