Search icon

GIALIL FOODS OF LEXINGTON AVE., INC.

Company Details

Name: GIALIL FOODS OF LEXINGTON AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3081156
ZIP code: 12833
County: New York
Place of Formation: New York
Address: 835 BRAIM ROAD, GREENFIELD CENTER, NY, United States, 12833
Principal Address: 4 WELLS ST, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEF GIALIL Chief Executive Officer 4 WELLS ST, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
JOSEF GIALIL DOS Process Agent 835 BRAIM ROAD, GREENFIELD CENTER, NY, United States, 12833

History

Start date End date Type Value
2018-07-02 2020-07-02 Address 291 CURRYTOWN ROAD, SPRAKERS, NY, 12166, USA (Type of address: Service of Process)
2008-07-17 2018-07-02 Address 4 WELLS STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2004-07-21 2008-07-17 Address 990 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060695 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006471 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008557 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006393 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120807002244 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
140379.00
Total Face Value Of Loan:
140379.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140379
Current Approval Amount:
140379
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141598.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State