Search icon

GIOIOSA'S WINE & SPIRITS INC.

Company Details

Name: GIOIOSA'S WINE & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3517293
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 30 HARTWELL ST, ENTER YOUR ADDRESS LINE 2 HERE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICKEY R LATOUR DOS Process Agent 30 HARTWELL ST, ENTER YOUR ADDRESS LINE 2 HERE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
RICKEY R LATOUR Chief Executive Officer 30 HARTWELL ST, ENTER YOUR ADDRESS LINE 2 HERE, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 28 SKYWAY SHOPPING CTR, ENTER YOUR ADDRESS LINE 2 HERE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 30 HARTWELL ST, ENTER YOUR ADDRESS LINE 2 HERE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2013-05-06 2024-01-09 Address 28 SKYWAY SHOPPING CTR, ENTER YOUR ADDRESS LINE 2 HERE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2013-05-06 2024-01-09 Address 28 SKYWAY SHOPPING CTR, ENTER YOUR ADDRESS LINE 2 HERE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2011-05-23 2013-05-06 Address 28 SKYWAY SHOPPING CTR, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-05-06 Address 28 SKYWAY SHOPPING CTR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2011-05-23 2013-05-06 Address 28 SKYWAY SHOPPING CTR, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2009-04-20 2011-05-23 Address 28 SKYWAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2009-04-20 2011-05-23 Address 28 SKYWAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2007-05-14 2011-05-23 Address 28 SKYWAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109001389 2024-01-09 BIENNIAL STATEMENT 2024-01-09
170502006445 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006901 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006312 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110523003112 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090420002814 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070514001232 2007-05-14 CERTIFICATE OF INCORPORATION 2007-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7280347106 2020-04-14 0248 PPP 28 Skyway Shopping Center, PLATTSBURGH, NY, 12901
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41155
Loan Approval Amount (current) 41155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41674.79
Forgiveness Paid Date 2021-08-03

Date of last update: 11 Mar 2025

Sources: New York Secretary of State