Search icon

J.N. GIAMMARINO CONSTRUCTION, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of J.N. GIAMMARINO CONSTRUCTION, INC., CONNECTICUT 1111653 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JGCPFF1YKEW1 2022-02-25 671 CONKLIN RD, BINGHAMTON, NY, 13903, 2717, USA 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, 2717, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-03-01
Initial Registration Date 2007-03-23
Entity Start Date 1982-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REGINA G GIAMMARINO
Role PRESIDENT
Address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA
Government Business
Title PRIMARY POC
Name REGINA GIAMMARINO
Role PRESIDENT
Address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 161184706 2024-09-05 J. N. GIAMMARINO CONSTRUCTION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing REGINA GIAMMARINO
Valid signature Filed with authorized/valid electronic signature
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 161184706 2023-05-18 J. N. GIAMMARINO CONSTRUCTION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing REGINA GIAMMARINO
Role Employer/plan sponsor
Date 2023-05-18
Name of individual signing REGINA GIAMMARINO
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 161184706 2022-08-12 J. N. GIAMMARINO CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing REGINA GIAMMARINO
Role Employer/plan sponsor
Date 2022-08-12
Name of individual signing REGINA GIAMMARINO
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 161184706 2021-08-13 J. N. GIAMMARINO CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing REGINA GIAMMARINO
Role Employer/plan sponsor
Date 2021-08-11
Name of individual signing REGINA GIAMMARINO
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 161184706 2020-09-17 J. N. GIAMMARINO CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing REGINA GIAMMARINO
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing REGINA GIAMMARINO
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 161184706 2019-08-23 J. N. GIAMMARINO CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing REGINA GIAMMARINO
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 161184706 2018-08-13 J. N. GIAMMARINO CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2018-08-13
Name of individual signing REGINA GIAMMARINO
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 161184706 2017-06-23 J. N. GIAMMARINO CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing REGINA GIAMMARINO
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 161184706 2016-09-22 J. N. GIAMMARINO CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing REGINA GIAMMARINO
Role Employer/plan sponsor
Date 2016-09-21
Name of individual signing REGINA GIAMMARINO
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 161184706 2015-09-24 J. N. GIAMMARINO CONSTRUCTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 237310
Sponsor’s telephone number 6077240840
Plan sponsor’s address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing REGINA GIAMMARINO

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

Permits

Number Date End date Type Address
QGH2-201936-7078 2019-03-06 2019-03-08 OVER DIMENSIONAL VEHICLE PERMITS No data
QGH2-201936-7154 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
CNW5-20181011-34099 2018-10-11 2018-10-12 OVER DIMENSIONAL VEHICLE PERMITS No data
APXS-20181010-33937 2018-10-10 2018-10-11 OVER DIMENSIONAL VEHICLE PERMITS No data
APXS-20181010-33938 2018-10-10 2018-10-11 OVER DIMENSIONAL VEHICLE PERMITS No data
P873-2018105-33338 2018-10-05 2018-10-10 OVER DIMENSIONAL VEHICLE PERMITS No data
P873-2018105-33352 2018-10-05 2018-10-10 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 28 LOCKE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 3900 DEER RUN LANE, 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 2018-07-02 Address 671 CONKLIN ROAD, 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)
2002-06-25 2010-08-02 Address 28 LOCKE DR, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1996-07-30 2010-08-02 Address 671 CONKLIN RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1996-07-30 2002-06-25 Address 28 LOCKE DR, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-04-23 2010-08-02 Address 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-04-23 1996-07-30 Address 28 PIERCE AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)

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
100802002190 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080714002669 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060718002242 2006-07-18 BIENNIAL STATEMENT 2006-07-01
040806002462 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020625002244 2002-06-25 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201997206 2020-04-15 0248 PPP 671 Conklin Rd., Binghamton, NY, 13903
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238200
Loan Approval Amount (current) 238200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 15
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239518.26
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
395256 Interstate 2024-10-21 100000 2020 11 6 Private(Property)
Legal Name J N GIAMMARINO CONSTRUCTION INC
DBA Name -
Physical Address 671 CONKLIN RD, BINGHAMTON, NY, 13903-2717, US
Mailing Address 671 CONKLIN RD, BINGHAMTON, NY, 13903-2717, US
Phone (607) 724-0840
Fax (607) 724-1676
E-mail OFFICE@JNGIAMMARINO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State