Search icon

GIUMENTA CORP.

Company Details

Name: GIUMENTA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1959 (65 years ago)
Entity Number: 123470
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 402 Fanning Street, Staten Island, NY, United States, 10314
Principal Address: 402 FANNING STREET, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIUMENTA CORP 401 K PROFIT SHARING PLAN 2011 111951208 2012-02-13 GIUMENTA CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188321200
Plan sponsor’s address 42 SECOND AVENUE, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 111951208
Plan administrator’s name GIUMENTA CORP
Plan administrator’s address 42 SECOND AVENUE, BROOKLYN, NY, 11215
Administrator’s telephone number 7188321200

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing ANTHONY F. GIUMENTA
Role Employer/plan sponsor
Date 2012-02-13
Name of individual signing ANTHONY F. GIUMENTA
GIUMENTA CORP 401 K PROFIT SHARING PLAN 2010 111951208 2011-03-17 GIUMENTA CORP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188321200
Plan sponsor’s address 42 SECOND AVENUE, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 111951208
Plan administrator’s name GIUMENTA CORP
Plan administrator’s address 42 SECOND AVENUE, BROOKLYN, NY, 11215
Administrator’s telephone number 7188321200

Signature of

Role Plan administrator
Date 2011-03-17
Name of individual signing ANTHONY F. GIUMENTA
Role Employer/plan sponsor
Date 2011-03-17
Name of individual signing ANTHONY F. GIUMENTA
GIUMENTA CORP 401(K) PROFIT SHARING PLAN 2009 111951208 2010-05-05 GIUMENTA CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188321200
Plan sponsor’s address 42 SECOND AVENUE, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 111951208
Plan administrator’s name GIUMENTA CORP
Plan administrator’s address 42 SECOND AVENUE, BROOKLYN, NY, 11215
Administrator’s telephone number 7188321200

Signature of

Role Plan administrator
Date 2010-05-05
Name of individual signing ANTHONY F. GIUMENTA
Role Employer/plan sponsor
Date 2010-05-05
Name of individual signing ANTHONY F. GIUMENTA
GIUMENTA CORP 401(K) PROFIT SHARING PLAN 2009 111951208 2010-05-05 GIUMENTA CORP 45
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 7188321200
Plan sponsor’s address 42 SECOND AVENUE, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 111951208
Plan administrator’s name GIUMENTA CORP
Plan administrator’s address 42 SECOND AVENUE, BROOKLYN, NY, 11215
Administrator’s telephone number 7188321200

Signature of

Role Plan administrator
Date 2010-05-05
Name of individual signing ANTHONY F. GIUMENTA

Chief Executive Officer

Name Role Address
ANTHONY F GIUMENTA Chief Executive Officer 42 SECOND AVE, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
ANTHONY F. GIUMENTA Agent 42 SECOND AVENUE, BROOKLYN, NY, 11215

DOS Process Agent

Name Role Address
ANTHONY F. GIUMENTA DOS Process Agent 402 Fanning Street, Staten Island, NY, United States, 10314

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 42 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-18 2023-10-02 Address 42 SECOND AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-10-21 2013-04-18 Address 339 MARYLAND AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2006-06-22 2009-10-21 Address 339 MARYLAND AVE, STATEN ISLAND, NY, 11305, USA (Type of address: Principal Executive Office)
2006-06-22 2013-04-18 Address 42 SECOND AVE, BROOKYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-09-22 2023-10-02 Address 42 SECOND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2003-09-22 2023-10-02 Address 42 SECOND AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1959-10-26 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-10-26 2003-09-22 Address 44 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000455 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220118002052 2022-01-18 BIENNIAL STATEMENT 2022-01-18
191001060048 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006147 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006625 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131104006115 2013-11-04 BIENNIAL STATEMENT 2013-10-01
130418006024 2013-04-18 BIENNIAL STATEMENT 2011-10-01
091021002532 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071009002203 2007-10-09 BIENNIAL STATEMENT 2007-10-01
060622002599 2006-06-22 BIENNIAL STATEMENT 2005-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS04P09REP0002 2008-10-16 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_GS04P09REP0002_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MANUFACTURE OF RADIATOR GRILL COVERS
NAICS Code 332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product and Service Codes 5335: METAL SCREENING

Recipient Details

Recipient GIUMENTA CORP.
UEI GN4LK1LLBN98
Legacy DUNS 002151114
Recipient Address UNITED STATES, 24 CARLTON PL, STATEN ISLAND, 103014607

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4990017701 2020-05-01 0202 PPP 42 2nd Ave, Brooklyn, NY, 11215
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870510
Loan Approval Amount (current) 870510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 57
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 876138.5
Forgiveness Paid Date 2020-12-30
7193328305 2021-01-28 0202 PPS 42 2nd Ave, Brooklyn, NY, 11215-3102
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 870512
Loan Approval Amount (current) 870512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-3102
Project Congressional District NY-10
Number of Employees 58
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 875830.47
Forgiveness Paid Date 2021-09-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4161698 Intrastate Non-Hazmat 2023-11-28 - - 1 1 Private(Property)
Legal Name GIUMENTA CORP
DBA Name ARCHITECTURAL GRILLE
Physical Address 42 2ND AVE STE 1, BROOKLYN, NY, 11215-7479, US
Mailing Address 42 2ND AVE STE 1, BROOKLYN, NY, 11215-7479, US
Phone (718) 832-1200
Fax (718) 832-1390
E-mail AFGIUMENTA@ARCHGRILLE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State