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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | MARCELO GIULIANTE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MARTHA GIULIANTE | Agent | 5 OVERLOOK ROAD NORTH, NORTH WHITE PLAINS, NY, 10603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
MARTHA GIULIANTE | Chief Executive Officer | 5 OVERLOOK NORTH RD, NORTH WHITE PLAINS, NY, United States, 10603 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309591386 | 0216000 | 2006-01-31 | 75 CALVERT STREET, HARRISON, NY, 10528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-01-31 |
Emphasis | S: AMPUTATIONS, N: AMPUTATE |
Case Closed | 2006-01-31 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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