Search icon

GIURO, LLC

Company Details

Name: GIURO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4145228
ZIP code: 11238
County: New York
Place of Formation: New York
Address: 132 GREENE AVE, BROOKLYN, NY, United States, 11238

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ME8FBAHV3KJ1 2022-06-26 132 GREENE AVE, BROOKLYN, NY, 11238, 1138, USA 132 GREENE AVE, BROOKLYN, NY, 11238, 1138, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-04-05
Initial Registration Date 2021-03-28
Entity Start Date 2012-05-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERTO AITA
Role MEMBER
Address 132 GREENE AVE, BROOKLYN, NY, 11238, USA
Government Business
Title PRIMARY POC
Name ROBERTO AITA
Role MEMBER
Address 132 GREENE AVE, BROOKLYN, NY, 11238, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GIURO, LLC DOS Process Agent 132 GREENE AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114624 Alcohol sale 2024-02-08 2024-02-08 2026-02-28 132 GREENE AVE, BROOKLYN, New York, 11238 Restaurant
0423-22-114729 Alcohol sale 2024-02-08 2024-02-08 2026-02-28 132 GREENE AVE, BROOKLYN, New York, 11238 Additional Bar

History

Start date End date Type Value
2011-09-22 2016-01-29 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160129006118 2016-01-29 BIENNIAL STATEMENT 2015-09-01
120224001198 2012-02-24 CERTIFICATE OF PUBLICATION 2012-02-24
110922000888 2011-09-22 ARTICLES OF ORGANIZATION 2011-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2816317703 2020-05-01 0202 PPP 132 GREENE AVE, BROOKLYN, NY, 11238
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234372
Loan Approval Amount (current) 234372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 280
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 237274.96
Forgiveness Paid Date 2021-08-02
8919798300 2021-01-30 0202 PPS 132 Greene Ave, Brooklyn, NY, 11238-1138
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312655
Loan Approval Amount (current) 312655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-1138
Project Congressional District NY-07
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 315038.13
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State