Search icon

GIRASOLE, LTD.

Company Details

Name: GIRASOLE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2002 (22 years ago)
Entity Number: 2843801
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 46 TUTTEN PLACE, BABYLON, NY, United States, 11702
Principal Address: 46 TUTTEN PL, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 TUTTEN PLACE, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
SARA LUTHY Chief Executive Officer 46 TOTTEN LN, BABYLON, NY, United States, 11702

Licenses

Number Type Date End date Address
21GI1170930 Appearance Enhancement Business License 2003-05-21 2025-05-21 26 DEER PARK AVE, BABYLON, NY, 11702

Filings

Filing Number Date Filed Type Effective Date
070123002904 2007-01-23 BIENNIAL STATEMENT 2006-12-01
050114002662 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021210000428 2002-12-10 CERTIFICATE OF INCORPORATION 2002-12-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2786576005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GIRASOLE LTD
Recipient Name Raw GIRASOLE LTD
Recipient Address 260 DEER PARK AVE, BABYLON, SUFFOLK, NEW YORK, 11702-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 5000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007708404 2021-02-03 0235 PPS 26 Deer Park Ave, Babylon, NY, 11702-2802
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77110
Loan Approval Amount (current) 77110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2802
Project Congressional District NY-02
Number of Employees 19
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77598.01
Forgiveness Paid Date 2021-09-28
1406387106 2020-04-10 0235 PPP 26 DEER PARK AVE, BABYLON, NY, 11702-2802
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113090
Loan Approval Amount (current) 113090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-2802
Project Congressional District NY-02
Number of Employees 19
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114196.11
Forgiveness Paid Date 2021-04-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State