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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ANTHONY F GIUMENTA | Chief Executive Officer | 42 SECOND AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
ANTHONY F. GIUMENTA | Agent | 42 SECOND AVENUE, BROOKLYN, NY, 11215 |
Name | Role | Address |
---|---|---|
ANTHONY F. GIUMENTA | DOS Process Agent | 402 Fanning Street, Staten Island, NY, United States, 10314 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7193328305 | 2021-01-28 | 0202 | PPS | 42 2nd Ave, Brooklyn, NY, 11215-3102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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