Search icon

GIO-ART PROMOTIONS, INC.

Company Details

Name: GIO-ART PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777652
ZIP code: 10603
County: New York
Place of Formation: New York
Principal Address: 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007
Address: 301 Old Tarrytown Road, White Plains, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L6T1ZMKD9CW1 2022-02-09 225 BROADWAY STE 1202, NEW YORK, NY, 10007, 3777, USA 225 BROADWAY, 1202, NEW YORK, NY, 10007, USA

Business Information

URL nycevents.com
Division Name GIO-ART PROMOTIONS
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-02-18
Initial Registration Date 2021-02-09
Entity Start Date 2002-06-12
Fiscal Year End Close Date Mar 01

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL TISI
Address 114 ROMER RD, STATEN ISLAND, NY, 10304, USA
Government Business
Title PRIMARY POC
Name MICHAEL TISI
Address 114 ROMER RD, STATEN ISLAND, NY, 10304, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GREGORY KUCZINSKI, ESQ., P.C. DOS Process Agent 301 Old Tarrytown Road, White Plains, NY, United States, 10603

Chief Executive Officer

Name Role Address
JOSEPH A. GIOVANNI Chief Executive Officer 225 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2019-07-08 2024-12-31 Address 300 EAST 42ND STREET, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-07-08 2024-12-31 Address 225 BROADWAY, SUITE 1202, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2004-08-20 2019-07-08 Address 84 MAIDEN LANE, STE 1300, NEW YORK, NY, 10038, 4794, USA (Type of address: Chief Executive Officer)
2004-08-20 2019-07-08 Address 84 MAIDEN LANE, STE 1300, NEW YORK, NY, 10038, 4794, USA (Type of address: Principal Executive Office)
2004-08-20 2019-07-08 Address 84 MAIDEN LANE, STE 1300, NEW YORK, NY, 10038, 4794, USA (Type of address: Service of Process)
2002-06-12 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-12 2004-08-20 Address 84 MAIDEN LANE, SUITE 1300, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001573 2024-12-31 BIENNIAL STATEMENT 2024-12-31
190708002030 2019-07-08 BIENNIAL STATEMENT 2018-06-01
040820002406 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020612000229 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871328302 2021-01-21 0202 PPS 225 Broadway, New York, NY, 10007-3001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33035
Loan Approval Amount (current) 33035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-3001
Project Congressional District NY-10
Number of Employees 3
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33237.8
Forgiveness Paid Date 2021-09-08
8792537200 2020-04-28 0202 PPP 225 BROADWAY, NEW YORK, NY, 10007-3777
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33035
Loan Approval Amount (current) 33035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-3777
Project Congressional District NY-10
Number of Employees 3
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33278.17
Forgiveness Paid Date 2021-01-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State