Search icon

GIORGIO CONSTRUCTION INC.

Headquarter

Company Details

Name: GIORGIO CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668869
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 605 KEMEYS COVE, BRIARCLIFF MANOR, NY, United States, 10710
Principal Address: 605 KEMEYS COVE, BRIARLCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GIORGIO CONSTRUCTION INC., CONNECTICUT 0844348 CONNECTICUT

Chief Executive Officer

Name Role Address
PETER GIORGIO Chief Executive Officer 605 KEMEYS COVE, PO BOX 870, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 KEMEYS COVE, BRIARCLIFF MANOR, NY, United States, 10710

History

Start date End date Type Value
2022-04-11 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-14 2009-08-07 Address 605 KEMEYS COVE, BRIARCLIFF MANOR, NY, 10710, USA (Type of address: Chief Executive Officer)
2006-03-14 2009-08-07 Address 605 KEMEYS COVE, BRIARLCLIFF MANOR, NY, 10710, USA (Type of address: Principal Executive Office)
2003-08-19 2006-03-14 Address 11 GREENBRIAR CIRCLE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2003-08-19 2006-03-14 Address 11 GREENBRIAR CIRCLE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2003-08-19 2006-03-14 Address 11 GREENBRIAR CIRCLE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2001-08-08 2003-08-19 Address 197 WELLINGTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2001-08-08 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140320002267 2014-03-20 BIENNIAL STATEMENT 2013-08-01
090807002338 2009-08-07 BIENNIAL STATEMENT 2009-08-01
060314002135 2006-03-14 BIENNIAL STATEMENT 2005-08-01
030819002478 2003-08-19 BIENNIAL STATEMENT 2003-08-01
010808000410 2001-08-08 CERTIFICATE OF INCORPORATION 2001-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867028509 2021-02-26 0202 PPS 520 Ashford Ave Apt 3, Ardsley, NY, 10502-2238
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30792
Loan Approval Amount (current) 30792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-2238
Project Congressional District NY-16
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31046.82
Forgiveness Paid Date 2022-01-03
5069867300 2020-04-30 0202 PPP 520 ASHFORD AVE UNIT 3, ARDSLEY, NY, 10522
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30302.98
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State