Search icon

GIARRUSSO BUILDING SUPPLIES, INC.

Company Details

Name: GIARRUSSO BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1978 (47 years ago)
Entity Number: 488980
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6163 EASTERN AVE, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GIARRUSSO Chief Executive Officer 6163 EASTERN AVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
GIARRUSSO BUILDING SUPPLIES, INC. DOS Process Agent 6163 EASTERN AVE, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2018-05-07 2020-05-26 Address 6163 EASTERN AVE, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2012-05-04 2018-05-07 Address 6163 EASTERN AVE, SYRACUSE, NY, 13211, 2208, USA (Type of address: Service of Process)
1996-05-09 2012-05-04 Address 6149 EASTERN AVE, SYRACUSE, NY, 13211, 2208, USA (Type of address: Chief Executive Officer)
1996-05-09 2012-05-04 Address 6149 EASTERN AVE, SYRACUSE, NY, 13211, 2208, USA (Type of address: Service of Process)
1996-05-09 2012-05-04 Address 6149 EASTERN AVE, SYRACUSE, NY, 13211, 2208, USA (Type of address: Principal Executive Office)
1995-02-13 1996-05-09 Address 101 EASTERN AVE, SYRACUSE, NY, 13211, 2208, USA (Type of address: Chief Executive Officer)
1995-02-13 1996-05-09 Address 101 EASTERN AVE, SYRACUSE, NY, 13211, 2208, USA (Type of address: Principal Executive Office)
1995-02-13 1996-05-09 Address 101 EASTERN AVE, SYRACUSE, NY, 13211, 2208, USA (Type of address: Service of Process)
1978-05-15 1995-02-13 Address 6660 JOY RD, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526060341 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180507006065 2018-05-07 BIENNIAL STATEMENT 2018-05-01
20160927019 2016-09-27 ASSUMED NAME CORP INITIAL FILING 2016-09-27
160516006183 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140501006760 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006215 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100514002202 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080523002827 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060509002999 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040517002518 2004-05-17 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201408401 2021-02-03 0248 PPP 6149 Eastern Ave, Syracuse, NY, 13211-2208
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86695
Loan Approval Amount (current) 86695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-2208
Project Congressional District NY-22
Number of Employees 9
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87286.43
Forgiveness Paid Date 2021-10-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State