Search icon

THE GUGINO GROUP, INC.

Company Details

Name: THE GUGINO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010182
ZIP code: 14883
County: Tompkins
Place of Formation: New York
Address: 29 LIEB RD, Tinyhouse One, SPENCER, NY, United States, 14883
Principal Address: 41 LIEB RD, SPENCER, NY, United States, 14883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK C. GUGINO Chief Executive Officer 41 LIEB RD, SPENCER, NY, United States, 14883

DOS Process Agent

Name Role Address
MARK C. GUGINO, ESQ DOS Process Agent 29 LIEB RD, Tinyhouse One, SPENCER, NY, United States, 14883

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 29 LIEB RD, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-05 Address 41 LIEB RD, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-05 Address 29 LIEB ROAD, SPENCER, NY, 14883, USA (Type of address: Service of Process)
2018-05-10 2024-04-05 Address 29 LIEB RD, SPENCER, NY, 14883, USA (Type of address: Chief Executive Officer)
2017-02-14 2020-04-02 Address 41 LIEB ROAD, SPENCER, NY, 14883, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002028 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220518002031 2022-05-18 BIENNIAL STATEMENT 2022-03-01
200402060773 2020-04-02 BIENNIAL STATEMENT 2020-03-01
180510006409 2018-05-10 BIENNIAL STATEMENT 2018-03-01
170214006214 2017-02-14 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00
Date:
2020-04-27
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9064.11
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7546.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 237-6175
Add Date:
2022-04-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State