Search icon

GIANATASIO FAMILY HOLDINGS LLC

Company Details

Name: GIANATASIO FAMILY HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691400
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: PO BOX 871, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
GIANATASIO FAMILY HOLDINGS DOS Process Agent PO BOX 871, ARMONK, NY, United States, 10504

Agent

Name Role Address
michael gianatasio Agent 403 main street, suite #871, ARMONK, NY, 10504

History

Start date End date Type Value
2023-09-28 2025-01-03 Address 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-09-28 2025-01-03 Address 403 main street, suite #871, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2023-03-21 2023-09-28 Address 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-03-21 2023-09-28 Address 227 MCLAIN ST, MT. KISKO, NY, 10549, USA (Type of address: Service of Process)
2015-03-31 2023-03-21 Address 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103002755 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230928001880 2023-09-27 CERTIFICATE OF CHANGE BY ENTITY 2023-09-27
230321002378 2023-03-21 BIENNIAL STATEMENT 2023-01-01
210106061943 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190801000852 2019-08-01 CERTIFICATE OF AMENDMENT 2019-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State