Search icon

GIULIANTE MACHINE TOOL INC.

Company Details

Name: GIULIANTE MACHINE TOOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1980 (45 years ago)
Entity Number: 627868
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 5 OVERLOOK NORTH RD, NORTH WHITE PLAINS, NY, United States, 10603
Address: 12 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LH2YBKBWXSL7 2024-10-19 12 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, 5323, USA 12 JOHN WALSH BLVD, PEEKSKILL, NY, 10566, 5323, USA

Business Information

Doing Business As GIULIANTE MACHINE TOOL INC
URL http://gmtgear.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2002-10-09
Entity Start Date 1980-06-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 333612, 336412
Product and Service Codes 1680, 3010, 3020, 3040, 3120, 5306

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARCELO GIULIANTE
Address 12 JOHN E WALSH BLVD, PEEKSKILL, NY, 10566, USA
Government Business
Title PRIMARY POC
Name MARCELO GIULIANTE
Address 12 JOHN E WALSH BLVD, PEEKSKILL, NY, 10566, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
12137 Active U.S./Canada Manufacturer 1974-10-25 2024-08-29 2029-08-29 2025-08-26

Contact Information

POC MARCELO GIULIANTE
Phone +1 914-835-0008
Address 12 JOHN WALSH BLVD, PEEKSKILL, NY, 10566 5323, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIULIANTE MACHINE TOOL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133057079 2024-10-14 GIULIANTE MACHINE TOOL INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9148350008
Plan sponsor’s address 12 JOHN WALSH BLVD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MARCELO GIULIANTE
Valid signature Filed with authorized/valid electronic signature
GIULIANTE MACHINE TOOL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133057029 2023-05-09 GIULIANTE MACHINE TOOL INC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9148350008
Plan sponsor’s address 12 JOHN WALSH BLVD, PEEKSKILL, NY, 10566

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing MARCELO GIULIANTE
GIULANTE MACHINE TOOL 401(K) PLAN 2010 133057029 2013-07-12 GIULIANTE MACHINE TOOL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441300
Sponsor’s telephone number 9148350008
Plan sponsor’s address 75 CALVERT STREET, HARRISON, NY, 10528

Plan administrator’s name and address

Administrator’s EIN 133057029
Plan administrator’s name GIULIANTE MACHINE TOOL, INC.
Plan administrator’s address 75 CALVERT STREET, HARRISON, NY, 10528
Administrator’s telephone number 9148350008

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing MARCELO GIULIANTE
GIULANTE MACHINE TOOL 401(K) PLAN 2009 133057029 2010-10-09 GIULIANTE MACHINE TOOL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441300
Sponsor’s telephone number 9148350008
Plan sponsor’s address 75 CALVERT STREET, HARRISON, NY, 10528

Plan administrator’s name and address

Administrator’s EIN 133057029
Plan administrator’s name GIULIANTE MACHINE TOOL, INC.
Plan administrator’s address 75 CALVERT STREET, HARRISON, NY, 10528
Administrator’s telephone number 9148350008

Signature of

Role Plan administrator
Date 2010-10-09
Name of individual signing FRANK HARRISON
GIULANTE MACHINE TOOL 401(K) PLAN 2009 133057029 2010-10-06 GIULIANTE MACHINE TOOL, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441300
Sponsor’s telephone number 9148350008
Plan sponsor’s address 75 CALVERT STREET, HARRISON, NY, 10528

Plan administrator’s name and address

Administrator’s EIN 133057029
Plan administrator’s name GIULIANTE MACHINE TOOL, INC.
Plan administrator’s address 75 CALVERT STREET, HARRISON, NY, 10528
Administrator’s telephone number 9148350008

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing FRANK HARRISON

Agent

Name Role Address
MARTHA GIULIANTE Agent 5 OVERLOOK ROAD NORTH, NORTH WHITE PLAINS, NY, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
MARTHA GIULIANTE Chief Executive Officer 5 OVERLOOK NORTH RD, NORTH WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2009-02-19 2010-02-09 Address 75 CALVERT STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1992-12-18 2009-02-19 Address 50 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1992-12-18 2009-02-19 Address 50 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1980-05-16 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-05-16 2009-02-19 Address 50 BEECH ST, PORT CHESTER, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507006541 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100521002466 2010-05-21 BIENNIAL STATEMENT 2010-05-01
100209001008 2010-02-09 CERTIFICATE OF CHANGE 2010-02-09
090219002314 2009-02-19 BIENNIAL STATEMENT 2008-05-01
010103000833 2001-01-03 ANNULMENT OF DISSOLUTION 2001-01-03
DP-1126087 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
000044004712 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921218002503 1992-12-18 BIENNIAL STATEMENT 1992-05-01
A674364-3 1980-06-09 CERTIFICATE OF AMENDMENT 1980-06-09
A668825-4 1980-05-16 CERTIFICATE OF INCORPORATION 1980-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309591386 0216000 2006-01-31 75 CALVERT STREET, HARRISON, NY, 10528
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-01-31
Case Closed 2007-05-23

Related Activity

Type Referral
Activity Nr 202029294
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2006-03-01
Abatement Due Date 2006-04-05
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-03-01
Abatement Due Date 2006-04-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2006-03-01
Abatement Due Date 2006-04-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2006-03-01
Abatement Due Date 2006-04-05
Nr Instances 1
Nr Exposed 2
Gravity 01
309591261 0216000 2006-01-26 75 CALVERT STREET, HARRISON, NY, 10528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-31
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2006-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010877702 2020-05-01 0202 PPP 12 JOHN WALSH BLVD, PEEKSKILL, NY, 10566
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402840
Loan Approval Amount (current) 402840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 28
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 405658.31
Forgiveness Paid Date 2021-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0113067 GIULIANTE MACHINE TOOL INC. GIULIANTE MACHINE TOOL INC LH2YBKBWXSL7 12 JOHN WALSH BLVD, PEEKSKILL, NY, 10566-5323
Capabilities Statement Link -
Phone Number 914-835-0008
Fax Number -
E-mail Address mgiuliante@gmtgear.com
WWW Page http://gmtgear.com
E-Commerce Website -
Contact Person MARCELO GIULIANTE
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 12137
Year Established 1980
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative MACHINE SHOP SPECIALIZING IN GEARS, MILLING, TURNING, AND PROTOTYPES, SHORT AND LONG MACHINING RUNS. EQUIPPED WITH LATEST CNC TECHNOLOGY. 3D CAD CAM SYSTEMS.
Special Equipment/Materials ABLE TO WORK WITH VARIOUS MATERIALS
Business Type Percentages Manufacturing (85 %) Service (15 %)
Keywords GEAR MANUFACTURING, GMTGEAR, JOB SHOP, PRECISION PARTS
Quality Assurance Standards ISO-9000 SeriesMIL-STD-45662AMIL-Q-9858
Electronic Data Interchange capable -

Current Principals

Name MARTHA GIULIANTE
Role PRESIDENT AND CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Small Yes
Code 333612
NAICS Code's Description Speed Changer, Industrial High?Speed Drive and Gear Manufacturing
Small Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Powerhawk Technologies
Value 250,000
Contact Ed Kuhlali
Phone 973-627-4646
Name M.P.C. PRODUCTS CORP.
Value 75,000
Contact Ellen Harman
Phone 847-673-2718
Name ARKWIN IND., INC.
Value 150,000.00
Contact VINCENT LOPEZ
Phone 516-333-2640
Name Curtiss-Wright Controls
Value 650,000
Contact Kevin Gullion
Phone 704-481-2353

Date of last update: 28 Feb 2025

Sources: New York Secretary of State