Search icon

J.N. GIAMMARINO CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.N. GIAMMARINO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1982 (43 years ago)
Entity Number: 784886
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 671 CONKLIN RD., BINGHAMTON, NY, United States, 13903
Principal Address: 671 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REGINA M GIAMMARINO Chief Executive Officer 3900 DEER RUN LANE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
J.N. GIAMMARINO CONSTRUCTION, INC. DOS Process Agent 671 CONKLIN RD., BINGHAMTON, NY, United States, 13903

Links between entities

Type:
Headquarter of
Company Number:
1111653
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
JGCPFF1YKEW1
CAGE Code:
4PU60
UEI Expiration Date:
2022-02-25

Business Information

Activation Date:
2021-03-01
Initial Registration Date:
2007-03-23

Commercial and government entity program

CAGE number:
4PU60
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21
CAGE Expiration:
2026-03-01
SAM Expiration:
2022-02-25

Contact Information

POC:
REGINA GIAMMARINO

Form 5500 Series

Employer Identification Number (EIN):
161184706
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Permits

Number Date End date Type Address
QGH2-201936-7154 2019-03-06 2019-03-08 OVER DIMENSIONAL VEHICLE PERMITS No data
QGH2-201936-7078 2019-03-06 2019-03-08 OVER DIMENSIONAL VEHICLE PERMITS No data
SXA6-201919-682 2019-01-09 2019-01-11 OVER DIMENSIONAL VEHICLE PERMITS No data
SXA6-201919-760 2019-01-09 2019-01-11 OVER DIMENSIONAL VEHICLE PERMITS No data
CNW5-20181011-34097 2018-10-11 2018-10-12 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 3900 DEER RUN LANE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 28 LOCKE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2018-07-02 2024-07-12 Address 671 CONKLIN RD., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
2010-08-02 2024-07-12 Address 28 LOCKE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2010-08-02 2018-07-02 Address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712001961 2024-07-12 BIENNIAL STATEMENT 2024-07-12
180702007978 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006255 2016-07-01 BIENNIAL STATEMENT 2016-07-01
141002007103 2014-10-02 BIENNIAL STATEMENT 2014-07-01
120716006478 2012-07-16 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
238200.00
Total Face Value Of Loan:
238200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-29
Type:
Complaint
Address:
312 BROADWAY, SCHENECTADY, NY, 12305
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$238,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,518.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $199,510
Utilities: $14,800
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $5290
Debt Interest: $15,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 724-1676
Add Date:
1990-06-01
Operation Classification:
Private(Property)
power Units:
11
Drivers:
6
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.N. GIAMMARINO CONSTRUCTION,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
J.N. GIAMMARINO CONSTRUCTION, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.N. GIAMMARINO CONSTRUCTION,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
J.N. GIAMMARINO CONSTRUCTION, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State