Search icon

GIACOMO SPORTING U.S.A., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GIACOMO SPORTING U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1988 (37 years ago)
Entity Number: 1243074
ZIP code: 13363
County: Oneida
Place of Formation: New York
Address: DANIEL LOKKER, PRESIDENT, 6234 STOKES LEE CENTER ROAD, LEE CENTER, NY, United States, 13363
Principal Address: DELTA PLAZA ROUTE 26 NORTH, TURIN ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DANIEL LOKKER, PRESIDENT, 6234 STOKES LEE CENTER ROAD, LEE CENTER, NY, United States, 13363

Chief Executive Officer

Name Role Address
GIACOMO ARRIGHINI Chief Executive Officer DELTA PLAZA, ROUTE 26 N. TURIN ROAD, ROME, NY, United States, 13440

Links between entities

Type:
Headquarter of
Company Number:
CORP_72858174
State:
ILLINOIS

Unique Entity ID

CAGE Code:
848K7
UEI Expiration Date:
2020-06-03

Business Information

Activation Date:
2019-06-04
Initial Registration Date:
2018-06-19

Commercial and government entity program

CAGE number:
848K7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-02-24
SAM Expiration:
2022-02-19

Contact Information

POC:
DANIELA M. LOKKER

History

Start date End date Type Value
1994-03-29 2008-10-02 Address DELTA PLAZA ROUTE 26 NORTH, TURIN ROAD, ROME, NY, 13440, USA (Type of address: Service of Process)
1993-06-17 1994-03-29 Address 6136 SLEEPY HOLLOW ROAD, ROUTE 3, BOX 459, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-06-17 1994-03-29 Address 6136 SLEEPY HOLLOW ROAD, ROUTE 3, BOX 459, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1988-03-11 1994-03-29 Address 6136 SLEEPY HOLLOW RD., ROUTE 3 BOX 459, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081002000065 2008-10-02 CERTIFICATE OF CHANGE 2008-10-02
940329002616 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930617002498 1993-06-17 BIENNIAL STATEMENT 1993-03-01
B613657-3 1988-03-11 CERTIFICATE OF INCORPORATION 1988-03-11

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
32800.00
Total Face Value Of Loan:
32800.00
Date:
2020-06-24
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:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$32,800
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,095.65
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $32,800
Jobs Reported:
5
Initial Approval Amount:
$31,195
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,195
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,383.88
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $31,189
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State