Search icon

GIANSELLE ENTERPRISE, INC.

Company Details

Name: GIANSELLE ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547533
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 559 GRAND STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-677-5810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI IGLESIAS Chief Executive Officer 559 GRAND ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
GIOVANNI IGLESIAS DOS Process Agent 559 GRAND STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2063954-DCA Inactive Business 2017-12-26 No data
2030866-DCA Inactive Business 2015-11-27 2017-12-31

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 559 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-08-13 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-22 2024-12-18 Address 559 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1992-11-09 1997-05-22 Address 559 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1992-11-09 2024-12-18 Address 559 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218000632 2024-12-18 BIENNIAL STATEMENT 2024-12-18
110613002594 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090505002328 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070529002345 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050720002466 2005-07-20 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3534639 SCALE02 INVOICED 2022-10-05 40 SCALE TO 661 LBS
3300817 SCALE02 INVOICED 2021-02-25 40 SCALE TO 661 LBS
3159058 RENEWAL INVOICED 2020-02-14 340 Laundries License Renewal Fee
2708872 LICENSE CREDITED 2017-12-12 85 Laundries License Fee
2708873 BLUEDOT INVOICED 2017-12-12 340 Laundries License Blue Dot Fee
2453942 CL VIO CREDITED 2016-09-21 175 CL - Consumer Law Violation
2279838 SCALE02 INVOICED 2016-02-18 40 SCALE TO 661 LBS
2222258 LICENSE INVOICED 2015-11-24 85 Laundry Jobber License Fee
2222259 BLUEDOT INVOICED 2015-11-24 340 Laundry Jobber Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-01 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
79000.00
Total Face Value Of Loan:
79000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State