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 (35 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

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

Links between entities

Type:
Headquarter of
Company Number:
F08000003697
State:
FLORIDA

History

Start date End date Type Value
2024-01-15 2024-01-15 Address PO BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2024-01-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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: Chief Executive Officer)
1996-11-13 2024-01-15 Address PO BOX 597, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
182666.00
Total Face Value Of Loan:
182666.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
132000.00
Total Face Value Of Loan:
132000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182666
Current Approval Amount:
182666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183822.05
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132000
Current Approval Amount:
132000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132769.92

Motor Carrier Census

DBA Name:
GIAIMO ELECTRIC
Carrier Operation:
Interstate
Fax:
(845) 226-6797
Add Date:
2006-11-07
Operation Classification:
Priv. Pass. (Business)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State