Search icon

JOHN A. GIAIMO AND SON, INC.

Headquarter

Company Details

Name: JOHN A. GIAIMO AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1990 (34 years ago)
Entity Number: 1488710
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: PO BOX 597, POUGHQUAG, NY, United States, 12570
Principal Address: 2487 RTE 55, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN A. GIAIMO AND SON, INC., FLORIDA F08000003697 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 597, POUGHQUAG, NY, United States, 12570

Chief Executive Officer

Name Role Address
JOHN A GIAIMO JR Chief Executive Officer PO BOX 597, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2024-01-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-15 2024-01-15 Address PO BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
1996-11-13 2000-11-13 Address 1165 ROUTE 55, HOPEWELL JCT., NY, 12533, USA (Type of address: Principal Executive Office)
1996-11-13 2024-01-15 Address PO BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
1996-11-13 2024-01-15 Address PO BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
1993-11-09 1996-11-13 Address RR 2 BOX 120, GAIL LANE, POUGHQUAG, NY, 14887, USA (Type of address: Principal Executive Office)
1993-11-09 1996-11-13 Address PO BOX 497, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
1992-11-09 1993-11-09 Address RR 2 BOX 120, GAIL LANE, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-09 Address P. O. BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
1992-11-09 1996-11-13 Address P. O. BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240115000139 2024-01-15 BIENNIAL STATEMENT 2024-01-15
201102060216 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006715 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006173 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006286 2014-11-05 BIENNIAL STATEMENT 2014-11-01
101103002092 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081104002436 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061109002007 2006-11-09 BIENNIAL STATEMENT 2006-11-01
041214002459 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021030002261 2002-10-30 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574068304 2021-01-25 0202 PPS 2487 Route 55, Hopewell Junction, NY, 12533-7522
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182666
Loan Approval Amount (current) 182666
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-7522
Project Congressional District NY-18
Number of Employees 11
NAICS code 238210
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 183822.05
Forgiveness Paid Date 2021-09-27
1327397100 2020-04-10 0202 PPP P.O. Box 597, POUGHQUAG, NY, 12570
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
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 N
LMI N
Business Age Description Unanswered
Project Address POUGHQUAG, DUTCHESS, NY, 12570-0151
Project Congressional District NY-18
Number of Employees 14
NAICS code 238210
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 132769.92
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1574426 Interstate 2024-04-16 50000 2019 5 5 Priv. Pass. (Business)
Legal Name JOHN A GIAIMO AND SON INC
DBA Name GIAIMO ELECTRIC
Physical Address 2487 ROUTE 55, HOPEWELL JUNCTION, NY, 12533, US
Mailing Address PO BOX 597, POUGHQUAG, NY, 12570, US
Phone (845) 226-6595
Fax (845) 226-6797
E-mail SANDY@GIAIMOELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
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 3
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State