Search icon

GIOVE COMPANY INC.

Company Details

Name: GIOVE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1948 (77 years ago)
Entity Number: 81271
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 1 garvies point rd, bldg #2, GLEN COVE, NY, United States, 11542
Principal Address: 80-02 KEW GARDENS ROAD, SUITE 901, KEW GARDENS, NY, United States, 11375

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM GINE Chief Executive Officer 110-31 73RD ROAD, #4J, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 garvies point rd, bldg #2, GLEN COVE, NY, United States, 11542

Agent

Name Role Address
william giove Agent 1 garvies point rd, bldg #2, GLEN COVE, NY, 11542

History

Start date End date Type Value
2022-07-12 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2014-03-07 2023-09-27 Address 110-31 73RD ROAD, #4J, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-03-07 2023-09-27 Address 110-31 73RD ROAD, #4J, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-03-11 2014-03-07 Address 80-02 KEW GARDENS ROAD, SUITE 901, KEW GARDENS, NY, 11375, USA (Type of address: Service of Process)
1993-03-10 2008-03-11 Address 108-20 180TH STREET, NEW YORK, NY, 11433, USA (Type of address: Principal Executive Office)
1993-03-10 2014-03-07 Address 108-20 180TH STREET, NEW YORK, NY, 11433, USA (Type of address: Chief Executive Officer)
1993-03-10 2008-03-11 Address 108-20 180TH STREET, NEW YORK, NY, 11433, USA (Type of address: Service of Process)
1989-08-21 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1987-12-01 1993-03-10 Address 108-20 180TH STREET, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1948-01-02 1989-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230927001992 2023-09-27 CERTIFICATE OF CHANGE BY ENTITY 2023-09-27
140307002121 2014-03-07 BIENNIAL STATEMENT 2014-01-01
20131219058 2013-12-19 ASSUMED NAME CORP DISCONTINUANCE 2013-12-19
100405002998 2010-04-05 BIENNIAL STATEMENT 2010-01-01
080311002380 2008-03-11 BIENNIAL STATEMENT 2008-01-01
060216003230 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040210002662 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020610002080 2002-06-10 BIENNIAL STATEMENT 2002-01-01
000209002382 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980115002148 1998-01-15 BIENNIAL STATEMENT 1998-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4868875008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GIOVE COMPANY INC.
Recipient Name Raw GIOVE COMPANY INC.
Recipient DUNS 012035986
Recipient Address 8002 KEW GARDENS RD STE #901, KEW GARDENS, QUEENS, NEW YORK, 11415-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303533590 0215600 2002-11-18 108-20 180TH STREET, JAMAICA, NY, 11433
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-11-18
Case Closed 2003-06-05

Related Activity

Type Accident
Activity Nr 100830496

Date of last update: 19 Mar 2025

Sources: New York Secretary of State