Search icon

GIARONOMO PRODUCTIONS, INC.

Company Details

Name: GIARONOMO PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (33 years ago)
Entity Number: 1685954
ZIP code: 10168
County: New York
Place of Formation: New York
Principal Address: SUITE 705, 1501 BROADWAY, NEW YORK, NY, United States, 10036
Address: 122 E 42nd St, 18th fl, New York, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD AUERBACH Chief Executive Officer SUITE 705, 1501 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42nd St, 18th fl, New York, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Form 5500 Series

Employer Identification Number (EIN):
133691502
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address SUITE 705, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address SUITE 705, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-12-02 Address SUITE 705, 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2024-12-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202007191 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241031003709 2024-10-31 BIENNIAL STATEMENT 2024-10-31
210325060315 2021-03-25 BIENNIAL STATEMENT 2020-12-01
SR-112699 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112700 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
430480.00
Total Face Value Of Loan:
430480.00
Date:
2020-05-03
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:
357355.00
Total Face Value Of Loan:
357355.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430480
Current Approval Amount:
430480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
432803.41
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357355
Current Approval Amount:
357355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360213.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State