Search icon

GIULIANO TRANSPORT CORP.

Company Details

Name: GIULIANO TRANSPORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773951
ZIP code: 12206
County: Rensselaer
Place of Formation: New York
Address: 911 CENTRAL AVENUE, #101, ALBANY, NY, United States, 12206
Principal Address: 18 Yachtsmans Way, Malta, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GIULIANO Chief Executive Officer 18 YACHTSMANS WAY, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 CENTRAL AVENUE, #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
ACCUMERA LLC Agent 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 130 ABBEY RD, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 18 YACHTSMANS WAY, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2024-08-22 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 130 ABBEY RD, POESTENKILL, NY, 12140, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-21 Address 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-02-09 2025-02-21 Address 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-02-09 2025-02-21 Address 18 YACHTSMANS WAY, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-02-09 Address 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2021-01-25 2023-02-09 Address 911 CENTRAL AVENUE, #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250221001103 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230209000464 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210208060336 2021-02-08 BIENNIAL STATEMENT 2021-02-01
210125000054 2021-01-25 CERTIFICATE OF CHANGE 2021-01-25
190213060595 2019-02-13 BIENNIAL STATEMENT 2019-02-01
181001002001 2018-10-01 AMENDMENT TO BIENNIAL STATEMENT 2017-02-01
170206006620 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150219002000 2015-02-19 BIENNIAL STATEMENT 2015-02-01
140403000078 2014-04-03 CERTIFICATE OF CHANGE 2014-04-03
120203000103 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4507937108 2020-04-13 0248 PPP 130 ABBEY RD, POESTENKILL, NY, 12140-2714
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297500
Loan Approval Amount (current) 297500
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 N
LMI N
Business Age Description Unanswered
Project Address POESTENKILL, RENSSELAER, NY, 12140-2714
Project Congressional District NY-21
Number of Employees 31
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300792.88
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State