Search icon

GIANFORTUNE & MIONIS, P.C.

Company Details

Name: GIANFORTUNE & MIONIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897336
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 231 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY M MIONIS Chief Executive Officer 231 MINEOLA BLVD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
140507002189 2014-05-07 BIENNIAL STATEMENT 2014-01-01
120622002889 2012-06-22 BIENNIAL STATEMENT 2012-01-01
100108000433 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6152627010 2020-04-06 0235 PPP 231 Mineola Blvd, MINEOLA, NY, 11501-2406
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-2406
Project Congressional District NY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62315.31
Forgiveness Paid Date 2021-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State