Search icon

GIANNUZZI ASSOCIATES, INC.

Company Details

Name: GIANNUZZI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2013 (11 years ago)
Entity Number: 4488357
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 225 HAMPTON ROAD, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOSEPH A GIANNUZZI Agent 225 HAMPTON ROAD, SYRACUSE, NY, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 HAMPTON ROAD, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
JOSEPH A GIANNUZZI Chief Executive Officer 225 HAMPTON ROAD, SYRACUSE, NY, United States, 13203

Filings

Filing Number Date Filed Type Effective Date
151106006354 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131118000201 2013-11-18 CERTIFICATE OF INCORPORATION 2013-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9808177101 2020-04-15 0248 PPP 4138 New York 31, Clay, NY, 13041
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
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 Clay, ONONDAGA, NY, 13041-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13193.32
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State