Search icon

GIAMPRO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIAMPRO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1995 (31 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 1892053
ZIP code: 14618
County: Wayne
Place of Formation: New York
Address: 6 KNOLLWOOD DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLA GIAMBRONE, PHD Chief Executive Officer 6 KNOLLWOOD DR, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 KNOLLWOOD DR, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2021-01-20 2024-06-25 Address 6 KNOLLWOOD DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2013-03-01 2024-06-25 Address 6 KNOLLWOOD DR, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2013-03-01 2021-01-20 Address 6 KNOLLWOOD DR, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2001-02-28 2013-03-01 Address 1240 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2001-02-28 2013-03-01 Address 1240 RESEARCH FOREST, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240625001618 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
210120060480 2021-01-20 BIENNIAL STATEMENT 2019-02-01
171228002004 2017-12-28 BIENNIAL STATEMENT 2015-02-01
171228002005 2017-12-28 BIENNIAL STATEMENT 2017-02-01
130301002191 2013-03-01 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$20,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,094.62
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State