Search icon

FRANK N. GIAMPIETRO ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK N. GIAMPIETRO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1970 (56 years ago)
Entity Number: 287610
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 570 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY D'ITALIA Chief Executive Officer 570 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
JEFFREY D'ITALIA DOS Process Agent 570 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 570 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2004-01-29 2024-01-03 Address 570 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-01-29 2024-01-03 Address 570 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-05-12 2004-01-29 Address 1 HUNTINGTON QUAD., #2C10, MELVILLE, NY, 11747, 4401, USA (Type of address: Principal Executive Office)
1995-05-12 2004-01-29 Address 1 HUNTINGTON QUAD., #2C10, MELVILLE, NY, 11747, 4401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103001122 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230130001063 2023-01-30 BIENNIAL STATEMENT 2022-01-01
140306002188 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120208002080 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100408002630 2010-04-08 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
13457.00
Total Face Value Of Loan:
13457.00
Date:
2020-08-28
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,457
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,535.5
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $13,454
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$12,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,860.85
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $12,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State