Search icon

GIACONE & GALIB ENTERPRISES, INC.

Company Details

Name: GIACONE & GALIB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1998 (27 years ago)
Entity Number: 2292630
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1640 COLUMBIA TPKE, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIACONE & GALIB ENTERPRISES, INC. DOS Process Agent 1640 COLUMBIA TPKE, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
GEORGE J GALIB Chief Executive Officer 1640 COLUMBIA TPKE, CASTLETON, NY, United States, 12033

Licenses

Number Type Date Last renew date End date Address Description
0340-23-230921 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 1640 COLUMBIA TURNPIKE, CASTLETON ON HUDSON, New York, 12033 Restaurant
0423-23-234973 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 1640 COLUMBIA TURNPIKE, CASTLETON ON HUDSON, New York, 12033 Additional Bar

History

Start date End date Type Value
2006-07-24 2020-08-04 Address 1640 COLUMBIA TPKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2004-09-15 2006-07-24 Address 1640 COLUMBIA TPKE, CASTLE, NY, 12033, USA (Type of address: Chief Executive Officer)
2004-09-15 2006-07-24 Address 1640 COLUMBIA TPKE, CASTLE, NY, 12033, USA (Type of address: Principal Executive Office)
2004-09-15 2006-07-24 Address 1640 COLUMBIA TPKE, CASTLE, NY, 12033, USA (Type of address: Service of Process)
2000-08-02 2004-09-15 Address 1640 COLUMBIA TURNPIKE, CASTLETON ON HUDSON, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200804061183 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180803006232 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160804007037 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140829006190 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120810006281 2012-08-10 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
266800.00
Total Face Value Of Loan:
266800.00
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:
183700.00
Total Face Value Of Loan:
183700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183700
Current Approval Amount:
183700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185229.99
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266800
Current Approval Amount:
266800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269000.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State