Search icon

GIOVANNI ESPOSITO & SONS INC.

Company Details

Name: GIOVANNI ESPOSITO & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1996284
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 NINTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ESPOSITO Chief Executive Officer 5 DONNYBROOK ROAD, MONTVALE, NJ, United States, 07645

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 NINTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-03-02 2008-01-30 Address 5 DONNYBROOK RD, MONTVALE, NJ, 07645, 2006, USA (Type of address: Chief Executive Officer)
1998-05-07 2006-03-02 Address 685 DAY AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1998-05-07 2008-01-30 Address 500 9TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1996-02-01 2008-01-30 Address 500 NINTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002077 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120330002478 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100305002742 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080130003426 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060302002858 2006-03-02 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656894 SCALE-01 INVOICED 2023-06-15 60 SCALE TO 33 LBS
3447248 SCALE-01 INVOICED 2022-05-13 60 SCALE TO 33 LBS
2788913 SCALE-01 INVOICED 2018-05-11 60 SCALE TO 33 LBS
2583021 SCALE-01 INVOICED 2017-03-30 60 SCALE TO 33 LBS
334557 CNV_SI INVOICED 2012-02-15 20 SI - Certificate of Inspection fee (scales)
266157 CNV_SI INVOICED 2004-08-24 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-27 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-08
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:
58400.00
Total Face Value Of Loan:
58400.00

Paycheck Protection Program

Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58400
Current Approval Amount:
58400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58896.4

Date of last update: 14 Mar 2025

Sources: New York Secretary of State