Name: | FRANK N. GIAMPIETRO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1970 (55 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
Name | Role | Address |
---|---|---|
JEFFREY D'ITALIA | Chief Executive Officer | 570 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JEFFREY D'ITALIA | DOS Process Agent | 570 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729 |
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) |
1995-05-12 | 2004-01-29 | Address | 1 HUNTINGTON QUAD., #2C10, MELVILLE, NY, 11747, 4401, USA (Type of address: Service of Process) |
1970-01-16 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1970-01-16 | 1995-05-12 | Address | 17 RUSTIC GATE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
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 |
080129002391 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060420002257 | 2006-04-20 | BIENNIAL STATEMENT | 2006-01-01 |
040129002792 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020122002447 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
C293873-1 | 2000-09-28 | ASSUMED NAME CORP DISCONTINUANCE | 2000-09-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8212528601 | 2021-03-24 | 0235 | PPS | 570 Long Island Ave, Deer Park, NY, 11729-4050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3451017708 | 2020-05-01 | 0235 | PPP | 570 Lomg Island Avenue, Deer Park NY, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State