Search icon

GIO EXPRESS, INC.

Company Details

Name: GIO EXPRESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359483
ZIP code: 11779
County: Suffolk
Place of Formation: Delaware
Address: 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
GIO EXPRESS, INC. DOS Process Agent 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
DOMINIC MERANTE Chief Executive Officer 856-2 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2010-05-17 2012-05-15 Address 856-6 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2010-05-17 2012-05-15 Address 856-6 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-05-17 2012-05-15 Address 856-6 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-07-10 2010-05-17 Address 856-1 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-07-10 2010-05-17 Address 856-1 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515006224 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100517002656 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080710002698 2008-07-10 BIENNIAL STATEMENT 2008-05-01
060509000653 2006-05-09 APPLICATION OF AUTHORITY 2006-05-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
SA470510M0067
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-01
Description:
ADD 2 ADDITIONAL STOPS
Naics Code:
492110: COURIERS AND EXPRESS DELIVERY SERVICES
Product Or Service Code:
W074: LEASE-RENT OF OFFICE MACHINES

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
111745.00
Total Face Value Of Loan:
111745.00
Date:
2020-04-15
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:
115000.00
Total Face Value Of Loan:
115000.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111745
Current Approval Amount:
111745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112545.84
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116229.86

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 676-2813
Add Date:
2007-04-19
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
8
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State