Search icon

GIACIZZO, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
44415.00
Total Face Value Of Loan:
44415.00
Date:
2020-07-01
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:
142300.00
Total Face Value Of Loan:
400200.00
Date:
2020-04-11
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2018-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44415
Current Approval Amount:
44415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44993
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45389.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State