Search icon

GIUSEPPE'S TAKEOUT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIUSEPPE'S TAKEOUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1994 (31 years ago)
Entity Number: 1831479
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 125 POST AVENUE, HILTON, NY, United States, 14468
Principal Address: 50 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P CHINAPPI Chief Executive Officer 40 SPENCERPORT ROAD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
JOSEPH CHINAPPI DOS Process Agent 125 POST AVENUE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2018-06-01 2020-06-03 Address 50 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2016-06-03 2018-06-01 Address 125 POST AVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2010-07-01 2016-06-03 Address 125 POST AVENUE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2010-07-01 2018-06-01 Address 40 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2000-05-31 2010-07-01 Address 2445 LYELL RD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200603061309 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006471 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160603006521 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140610006890 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120717002493 2012-07-17 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
161250.00
Total Face Value Of Loan:
161250.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169050
Current Approval Amount:
169050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170661.76
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161250
Current Approval Amount:
161250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163233.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State