Search icon

GIARRUSSO CONTRACTING, LLC

Company Details

Name: GIARRUSSO CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546405
ZIP code: 12083
County: Albany
Place of Formation: New York
Address: 133 Sunset Road, Greenville, NY, United States, 12083

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIARRUSSO CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2017 352503498 2018-07-27 GIARRUSSO CONTRACTING LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423300
Sponsor’s telephone number 5184244961
Plan sponsor’s address 31 WOODSTOCK RD, WESTERLO, NY, 12193

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing JOHN GIARRUSSO JR.
GIARRUSSO CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2016 352503498 2017-07-31 GIARRUSSO CONTRACTING LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423300
Sponsor’s telephone number 5184244961
Plan sponsor’s address 31 WOODSTOCK RD, WESTERLO, NY, 12193

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JOHN GIARRUSSO JR
GIARRUSSO CONTRACTING LLC 401 K PROFIT SHARING PLAN TRUST 2015 352503498 2016-07-28 GIARRUSSO CONTRACTING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423300
Sponsor’s telephone number 5184244961
Plan sponsor’s address 31 WOODSTOCK RD, WESTERLO, NY, 12193

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JOHN J GIARRUSSO JR.

DOS Process Agent

Name Role Address
GIARRUSSO CONTRACTING, LLC DOS Process Agent 133 Sunset Road, Greenville, NY, United States, 12083

Filings

Filing Number Date Filed Type Effective Date
230109003504 2023-01-09 BIENNIAL STATEMENT 2022-03-01
140909000689 2014-09-09 CERTIFICATE OF PUBLICATION 2014-09-09
140318010216 2014-03-18 ARTICLES OF ORGANIZATION 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868747206 2020-04-28 0248 PPP 31 Woodstock Road, WESTERLO, NY, 12193-0001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTERLO, ALBANY, NY, 12193-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17211.03
Forgiveness Paid Date 2020-12-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State