Search icon

GIANCO ENVIRONMENTAL SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GIANCO ENVIRONMENTAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2001 (24 years ago)
Entity Number: 2670862
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Activity Description: Hazardous/ non-hazardous waste disposal, waste recycling services, green stuff, absorbents, lead abatement, mold remediation pallet management program, emergency service OSHA & DOT training. Oil tank abandonment, air testing and monitoring, lab pack services. Excavation and disposal of contaminated soil. Full service environmental company.
Address: 37 GRAND BLVD, BRENTWOOD, NY, United States, 11717

Contact Details

Website http://www.gianco.com

Phone +1 631-952-9900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 GRAND BLVD, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
ANNE GIANCHETTA Chief Executive Officer 37 GRAND BLVD, BRENTWOOD, NY, United States, 11717

Links between entities

Type:
Headquarter of
Company Number:
0831270
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
3Y9V7
UEI Expiration Date:
2017-04-13

Business Information

Activation Date:
2016-04-13
Initial Registration Date:
2004-08-05

Commercial and government entity program

CAGE number:
3Y9V7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-04-13

Contact Information

POC:
MICHAEL GIANCHETTA
Corporate URL:
http://www.gianco.com

History

Start date End date Type Value
2001-08-15 2003-08-12 Address 605 ALBANY AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815006105 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110811003281 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090804002356 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070813002900 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051004003229 2005-10-04 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJM14A44P0069
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3934.50
Base And Exercised Options Value:
3934.50
Base And All Options Value:
3934.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-01-21
Description:
IGF::OT::IGF ADD LINE ITEM FOR OVER 300 TONS
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
P100: SALVAGE- PREPARATION AND DISPOSAL OF EXCESS/SURPLUS PROPERTY
Procurement Instrument Identifier:
DTMA95P20130201
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4745.00
Base And Exercised Options Value:
4745.00
Base And All Options Value:
4745.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-07-19
Description:
IGF::OT::IGF ACCOMPLISH A CHEMICAL INVENTORY OF THE WHOLE ACADEMY
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

USAspending Awards / Financial Assistance

Date:
2013-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
184300.00
Total Face Value Of Loan:
184300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$88,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$89,242.35
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $88,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State