Search icon

GIOVANNA PAINTING, INC.

Company Details

Name: GIOVANNA PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290798
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5206 BROCKPORT-SPENCERPORT RD., SPENCERPORT, NY, United States, 14559
Principal Address: 5206 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5206 BROCKPORT-SPENCERPORT RD., SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
STEPHANIE OTTO Chief Executive Officer 5206 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 5206 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2014-08-14 2025-01-22 Address 5206 BROCKPORT SPENCERPORT RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2012-08-31 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-31 2025-01-22 Address 5206 BROCKPORT-SPENCERPORT RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122000866 2025-01-22 BIENNIAL STATEMENT 2025-01-22
180511006196 2018-05-11 BIENNIAL STATEMENT 2016-08-01
140814006010 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120831000799 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346619240 0213600 2023-03-29 400 WEST THRUWAY PLAZA, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-29
Emphasis P: FALL, L: FALL
Case Closed 2024-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2023-06-07
Current Penalty 0.0
Initial Penalty 1935.0
Contest Date 2023-07-03
Final Order 2024-02-01
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a) On or about 3/29/2023, at the south wall area of the building at the site in Cheektowaga, NY. Employees, who were performing spray painting and rolling from an aerial lift, did not wear body harness and tie off to the lift basket. Employees were exposed to fall of up to 12 feet. NO ABATEMENT CERTIFICATION REQUIRED
342341278 0213600 2017-05-16 3 GATES CIRCLE, BUFFALO, NY, 14202
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-05-16
Case Closed 2017-05-22

Related Activity

Type Inspection
Activity Nr 1234827
Safety Yes
Type Accident
Activity Nr 1214035

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9358347008 2020-04-09 0219 PPP 5206 BROCKPORT SPENCERPORT ROAD, SPENCERPORT, NY, 14559-9521
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178062
Loan Approval Amount (current) 178062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-9521
Project Congressional District NY-25
Number of Employees 15
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180139.39
Forgiveness Paid Date 2021-06-17
2494218406 2021-02-03 0219 PPS 5206 Brockport Spencerport Rd, Spencerport, NY, 14559-9521
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130977.08
Loan Approval Amount (current) 130977.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-9521
Project Congressional District NY-25
Number of Employees 12
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131792.05
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State