Search icon

GIORGIO ASSOCIATES, INC.

Company Details

Name: GIORGIO ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2004 (21 years ago)
Entity Number: 3041346
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 50 BATTERY PLACE, #3L, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BATTERY PLACE, #3L, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
TONY GIORGIO Chief Executive Officer 50 BATTERY PLACE, #3L, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2012-07-17 2014-06-25 Address 50 BATTERY PLACE 3L, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2012-07-17 2014-06-25 Address 50 BATTERY PLACE 3L, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2012-07-17 2014-06-25 Address 50 BATTERY PLACE 3L, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2008-04-01 2012-07-17 Address 50 BATTERY PL / 7P, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2008-04-01 2012-07-17 Address 50 BATTERY PLACE APT 7P, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2006-03-23 2012-07-17 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2006-03-23 2008-04-01 Address 50 BATTERY PL / 7P, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2004-04-16 2008-04-01 Address 50 BATTERY PLACE APT 7P, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140625002201 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120717003138 2012-07-17 BIENNIAL STATEMENT 2012-04-01
080401002893 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060323002641 2006-03-23 BIENNIAL STATEMENT 2006-04-01
040416000387 2004-04-16 CERTIFICATE OF INCORPORATION 2004-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1991137308 2020-04-29 0202 PPP 50 Battery Place, New York City, NY, 10280
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10280-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34992.6
Forgiveness Paid Date 2021-05-13
9541648401 2021-02-17 0202 PPS 50 Battery Pl Apt 3L, New York, NY, 10280-1520
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27990
Loan Approval Amount (current) 27990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-1520
Project Congressional District NY-10
Number of Employees 14
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28191.37
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State