Search icon

GIOVANE LTD.

Company Details

Name: GIOVANE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1981 (44 years ago)
Entity Number: 692038
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 592 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 592 FIFTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM HAJIBAY Chief Executive Officer 592 FIFTH AVENUE / 5TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 592 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-09-10 2020-10-01 Address 592 5TH AVENUE/5TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-04-22 2020-09-10 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2011-04-22 2020-09-10 Address 592 FIFTH AVENUE / 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-04-15 2011-04-22 Address 592 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-04-15 2011-04-22 Address 592 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1995-07-03 2011-04-22 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1995-07-03 2009-04-15 Address 30 ROCKEFELLER PLAZA, SUITE 4330, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1995-07-03 2009-04-15 Address 30 ROCKEFELLER PLAZA, SUITE 4330, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1981-04-10 1995-07-03 Address 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001000747 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
200910060581 2020-09-10 BIENNIAL STATEMENT 2019-04-01
170223006172 2017-02-23 BIENNIAL STATEMENT 2015-04-01
130412006361 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110422002334 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090415002998 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070413002451 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050517002372 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030422002049 2003-04-22 BIENNIAL STATEMENT 2003-04-01
990412002369 1999-04-12 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407718410 2021-02-08 0202 PPS 592 5th Ave Fl 5, New York, NY, 10036-4707
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286007
Loan Approval Amount (current) 286007
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4707
Project Congressional District NY-12
Number of Employees 17
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288303.8
Forgiveness Paid Date 2021-12-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State