Search icon

GIOVANNI S. MORINA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIOVANNI S. MORINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2793996
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: Gio Culinary Studio, 22 S. Main St Flr 1, VOORHEESVILLE, NY, United States, 12186
Principal Address: 22 S. MAIN ST, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
GIOVANNI S. MORINA Agent 22 SOUTH MAIN STREET, VOORHEESVILLE, NY, 12186

DOS Process Agent

Name Role Address
C/O GIOVANNI S. MORINA DOS Process Agent Gio Culinary Studio, 22 S. Main St Flr 1, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
GIOVANNI S MORINA Chief Executive Officer 22 S. MAIN ST, VOORHEESVILLE, NY, United States, 12186

Licenses

Number Type Date Last renew date End date Address Description
0240-24-204580 Alcohol sale 2024-02-22 2024-02-22 2026-01-31 22 S MAIN ST, VOORHEESVILLE, New York, 12186 Restaurant

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 22 S. MAIN ST, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-01 Address 22 S. MAIN STREET, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2016-07-05 2020-07-01 Address 22 S. MAIN STREET, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2016-07-05 2024-07-01 Address 22 S. MAIN ST, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2004-07-29 2016-07-05 Address 22 SOUTH MAIN ST, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701033765 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221112000082 2022-11-12 BIENNIAL STATEMENT 2022-07-01
200701060158 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006139 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006987 2016-07-05 BIENNIAL STATEMENT 2016-07-01

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:
5855.38
Total Face Value Of Loan:
5855.38
Date:
2020-05-23
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:
102200.00
Total Face Value Of Loan:
410800.00
Date:
2020-04-16
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:
5100.00
Total Face Value Of Loan:
5100.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5855.38
Current Approval Amount:
5855.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5887.3
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5100
Current Approval Amount:
5100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5131.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State