Search icon

GIO-ART PROMOTIONS, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
L6T1ZMKD9CW1
CAGE Code:
8VMQ2
UEI Expiration Date:
2022-02-09

Business Information

Division Name:
GIO-ART PROMOTIONS
Activation Date:
2021-02-18
Initial Registration Date:
2021-02-09

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33035.00
Total Face Value Of Loan:
33035.00
Date:
2020-06-12
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:
147500.00
Total Face Value Of Loan:
147500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
33035.00
Total Face Value Of Loan:
33035.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,035
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,278.17
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $33,035
Jobs Reported:
3
Initial Approval Amount:
$33,035
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,237.8
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $33,032
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State