Search icon

GIANFIA CORP.

Headquarter

Company Details

Name: GIANFIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2008 (17 years ago)
Entity Number: 3615773
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 71 Dixon Road, Hawthorne, NY, United States, 10532
Principal Address: 179 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIANFIA CORP. DOS Process Agent 71 Dixon Road, Hawthorne, NY, United States, 10532

Chief Executive Officer

Name Role Address
RAFFAELE RUGGIERO Chief Executive Officer 179 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

Links between entities

Type:
Headquarter of
Company Number:
2704900
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EFKRFNM324N5
CAGE Code:
94X95
UEI Expiration Date:
2026-02-17

Business Information

Doing Business As:
GIANFIA CORP
Activation Date:
2025-02-19
Initial Registration Date:
2021-08-25

Form 5500 Series

Employer Identification Number (EIN):
261730112
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042025150A24 2025-05-30 2025-07-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 119 ROAD, QUEENS, FROM STREET 143 STREET
Q042025150A25 2025-05-30 2025-07-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 145 STREET, QUEENS, FROM STREET ROCKAWAY BOULEVARD
Q042025150A22 2025-05-30 2025-07-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 68 ROAD, QUEENS, FROM STREET MAIN STREET
Q042025150A23 2025-05-30 2025-07-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 68 ROAD, QUEENS, FROM STREET MAIN STREET
Q042025150A26 2025-05-30 2025-07-04 PED RAMP REPLACE/MODIFY/INSTALL GOVERNMENT 120 AVENUE, QUEENS, FROM STREET SUTPHIN BOULEVARD

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-07 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-21 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101041782 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230111003198 2023-01-11 BIENNIAL STATEMENT 2022-01-01
200702060856 2020-07-02 BIENNIAL STATEMENT 2020-01-01
140211006076 2014-02-11 BIENNIAL STATEMENT 2014-01-01
100512002722 2010-05-12 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1995000.00
Total Face Value Of Loan:
1995000.00
Date:
2020-05-02
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:
2889000.00
Total Face Value Of Loan:
2889000.00
Date:
2011-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-05
Type:
Referral
Address:
1560 BRUCKNER BLVD, BRONX, NY, 10473
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-02-08
Type:
Complaint
Address:
750 MAIN ST., NEW ROCHELLE, NY, 10802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-06-18
Type:
Planned
Address:
S. BROADWAY AND BENEDICT AVE, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-04
Type:
Prog Related
Address:
861 BEDFORD ROAD, PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-01-09
Type:
Referral
Address:
65 BEDFORD ROAD, KATONAH, NY, 10536
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1995000
Current Approval Amount:
1995000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2006587.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2889000
Current Approval Amount:
2889000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2920851.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 358-4603
Add Date:
2009-04-13
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
10
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PENSION, H
Party Role:
Plaintiff
Party Name:
GIANFIA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE BRICKLA,
Party Role:
Plaintiff
Party Name:
GIANFIA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATI,
Party Role:
Plaintiff
Party Name:
GIANFIA CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State