Search icon

JULIANO VENTURES, INC.

Company Details

Name: JULIANO VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1877656
ZIP code: 12443
County: Ulster
Place of Formation: New York
Principal Address: 3135 ROUTE 28, SHOKAN, NY, United States, 12481
Address: 424 joys ln, HURLEY, NY, United States, 12443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 joys ln, HURLEY, NY, United States, 12443

Chief Executive Officer

Name Role Address
JOSEPH J. JULIANO Chief Executive Officer 3135 ROUTE 28, SHOKAN, NY, United States, 12481

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 3135 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2011-01-07 2024-12-30 Address POB 324 / 3135 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2011-01-07 2024-12-30 Address 3135 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2008-12-05 2011-01-07 Address POB 324 / 3138 ROUTE 29, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2008-12-05 2011-01-07 Address 3138 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
2008-12-05 2011-01-07 Address 3138 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Principal Executive Office)
2005-01-05 2008-12-05 Address 3139 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Principal Executive Office)
2005-01-05 2008-12-05 Address POB 324 / 3139 ROUTE 29, SHOKAN, NY, 12481, USA (Type of address: Service of Process)
2005-01-05 2008-12-05 Address 3139 ROUTE 28, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)
1997-01-07 2005-01-05 Address RT. 28, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230019586 2024-12-30 BIENNIAL STATEMENT 2024-12-30
210507060564 2021-05-07 BIENNIAL STATEMENT 2020-12-01
170504002021 2017-05-04 BIENNIAL STATEMENT 2016-12-01
110107002043 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081205002659 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061128002767 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050105002214 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021203002601 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001213002385 2000-12-13 BIENNIAL STATEMENT 2000-12-01
990104002044 1999-01-04 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372597307 2020-04-28 0202 PPP 3135 Route 28, SHOKAN, NY, 12481
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHOKAN, ULSTER, NY, 12481-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2521.85
Forgiveness Paid Date 2021-03-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1128526 Intrastate Non-Hazmat 2024-10-01 1 2023 1 1 Private(Property)
Legal Name JULIANO VENTURES INC
DBA Name -
Physical Address 3135 ROUTE 28, SHOKAN, NY, 12481, US
Mailing Address 424 JOYS LN, HURLEY, NY, 12443, US
Phone (845) 399-0986
Fax (845) 657-6558
E-mail SJROSEBUD@AOL.COM

Safety Measurement System - All Transportation

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State