Search icon

GIOELLI ROMANI, INC.

Company Details

Name: GIOELLI ROMANI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1997 (28 years ago)
Entity Number: 2106722
ZIP code: 12203
County: Albany
Place of Formation: New York
Principal Address: 1717 WESTERN AVE., ALBANY, NY, United States, 12203
Address: 1717 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCELLA MICHEL Chief Executive Officer 1717 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
GIOELLI ROMANI DOS Process Agent 1717 WESTERN AVE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2019-01-08 2021-01-05 Address 1717 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2008-12-18 2019-01-08 Address 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2006-12-20 2019-01-08 Address 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2002-12-24 2008-12-18 Address 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2001-01-08 2019-01-08 Address 1190 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2001-01-08 2002-12-24 Address 1190 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1999-01-25 2006-12-20 Address 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1999-01-25 2001-01-08 Address 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1999-01-25 2001-01-08 Address 54 DARTMOUTH ST., ALBANY, NY, 12209, USA (Type of address: Principal Executive Office)
1997-01-28 1999-01-25 Address 1180 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061102 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060170 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150121006524 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130116002366 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110110002669 2011-01-10 BIENNIAL STATEMENT 2011-01-01
081218002419 2008-12-18 BIENNIAL STATEMENT 2009-01-01
061220002863 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050131002453 2005-01-31 BIENNIAL STATEMENT 2005-01-01
021224002331 2002-12-24 BIENNIAL STATEMENT 2003-01-01
010108002342 2001-01-08 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209817203 2020-04-15 0248 PPP 1717 western ave, albany, NY, 12203
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address albany, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45276.25
Forgiveness Paid Date 2020-11-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State