Search icon

GIANO, INC.

Company Details

Name: GIANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512951
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 328 E. 9TH STREET, APT. 5, NEW YORK, NY, United States, 10003
Principal Address: 126 EAST 7TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAOLO ROSSI DOS Process Agent 328 E. 9TH STREET, APT. 5, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
PAOLO ROSSI Chief Executive Officer 328 E 9TH ST, APT 5, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122695 Alcohol sale 2023-10-24 2023-10-24 2025-10-31 126 E 7TH STREET, NEW YORK, New York, 10009 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130508006813 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110726002419 2011-07-26 BIENNIAL STATEMENT 2011-05-01
090720002005 2009-07-20 BIENNIAL STATEMENT 2009-05-01
070504000739 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072497210 2020-04-27 0202 PPP 126 E 7th St, New York, NY, 10009
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70950
Loan Approval Amount (current) 70950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10009-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71540.93
Forgiveness Paid Date 2021-03-02
6790728409 2021-02-11 0202 PPS 126 E 7th St, New York, NY, 10009-6128
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99067
Loan Approval Amount (current) 99067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10009-6128
Project Congressional District NY-10
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99636.97
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000086 Americans with Disabilities Act - Other 2020-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-06
Termination Date 2020-12-14
Date Issue Joined 2020-05-01
Section 1331
Status Terminated

Parties

Name GALLAGHER,
Role Plaintiff
Name JOHNSON & JOHNSON
Role Defendant
Name RUIZ FLOREZ
Role Plaintiff
Name GIANO, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State