Search icon

G.F. SCHIAVONI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.F. SCHIAVONI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1961 (64 years ago)
Entity Number: 137442
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 89 CLAY PIT RD, PO BOX 1440, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE SCHIAVONI Chief Executive Officer 89 CLAY PIT RD, PO BOX 1440, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
G.F. SCHIAVONI, INC. DOS Process Agent 89 CLAY PIT RD, PO BOX 1440, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
111975108
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-01 2021-04-05 Address 89 CLAY PIT RD, PO BOX 1440, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2001-05-10 2007-05-01 Address 64 JERMAIN AVE., PO BOX 1440, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1999-04-27 2001-05-10 Address 64 JERMAIN AVE, PO BOX 1440, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1999-04-27 2007-05-01 Address 64 JERMAIN AVE, PO BOX 1440, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1999-04-27 2007-05-01 Address 64 JERMAIN AVE, PO BOX 1440, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061547 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190416060050 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170404006374 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130416006072 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110613003123 2011-06-13 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45678.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State