Search icon

GIACIZZO, INC.

Company Details

Name: GIACIZZO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2285765
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 57 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIACALONE INSURANCE AGENCY DOS Process Agent 57 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
JEANINE GIACALONE Chief Executive Officer 57 EAST MAIN ST, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2000-09-11 2005-02-17 Address 331 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2000-09-11 2005-02-17 Address 331 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2000-09-11 2005-02-17 Address 331 E MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1998-08-05 2000-09-11 Address C/O ANGELO CASSARINO, 1355-K MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820002037 2018-08-20 BIENNIAL STATEMENT 2018-08-01
180727002049 2018-07-27 BIENNIAL STATEMENT 2016-08-01
060815002460 2006-08-15 BIENNIAL STATEMENT 2006-08-01
050217002411 2005-02-17 BIENNIAL STATEMENT 2004-08-01
021213002528 2002-12-13 BIENNIAL STATEMENT 2002-08-01
000911002519 2000-09-11 BIENNIAL STATEMENT 2000-08-01
980805000013 1998-08-05 CERTIFICATE OF INCORPORATION 1998-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4822228408 2021-02-07 0235 PPS 57 E Main St, Riverhead, NY, 11901-2422
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44415
Loan Approval Amount (current) 44415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2422
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44993
Forgiveness Paid Date 2022-06-09
1617967103 2020-04-10 0235 PPP 57 E Main St, Riverhead, NY, 11901-2422
Loan Status Date 2022-05-12
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 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2422
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45389.59
Forgiveness Paid Date 2021-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State