Arthur Gianelli from Lynnfield, MA

Age 57
๐Ÿ“ 420 Main St, Lynnfield, MA 01940
๐Ÿ“ž (781) 334-2184, (781) 334-3365, (781) 334-3753, (857) 498-0884
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Marianne A Gianelli,Michael Gianelli,Rust Gianellifamily,Lynfield Gianelli

Arthur Gianelli from Waterbury, CT

Age 113 b. Jun 1912
๐Ÿ“ 276 Highland Dr
๐Ÿ“ž (516) 741-0537

Arthur Gianelli from Lynnfield, MA

Age 68 b. Jul 1957 Essex Co.
๐Ÿ“ 420 Main St
๐Ÿ“ž (781) 334-3753

Arthur Gianelli from Melrose, MA

Age 92
๐Ÿ“ 506 Fellsway St, Melrose, MA 02176
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Gloria N Gianelli,Michael David Gianelli

Arthur Gianelli

๐Ÿ“ 284 Garfield Ave, Mineola Ny
๐Ÿ“ž (516) 741-0537
โœ‰๏ธ GIANELLA2@VERIZON.NET

Arthur Gianelli from So Boston, MA

Male
๐Ÿ“ 12 Charles St
๐Ÿ“ž (617) 334-2184 (SPRINT)

Arthur Gianelli from Stoneham, MA

Age 70 b. 1956 Male
๐Ÿ“ 251 William St
๐Ÿ“ž (781) 334-3365

Arthur Gianelli from Woburn, MA

0
๐Ÿ“ 155 New Boston St #p, Woburn, MA 01801

Arthur Gianelli from Stoneham, MA

Age 50
๐Ÿ“ 224 Park St #c11, Stoneham, MA 02180
๐Ÿช Valley View Estates, Inc, Eastview Terrace, Inc

Arthur A Gianelli from Waterbury, CT

๐Ÿ“ 276 Highland Dr, Waterbury, CT 06708
๐Ÿ“ž (203) 756-0381

Arthur Gianelli from Woburn, MA

๐Ÿ“ 22 Prospect St 10
๐Ÿ“ž (208) 465-6355

Arthur Gianelli from Salem, NH

๐Ÿ“ 4 Aulson Rd

Arthur Gianelli from Mineola, NY

Nassau Co.
๐Ÿ“ 284 Garfield Ave

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 13 contact records for Arthur Gianelli across 4 states. The most recent address on file is in Waterbury, Connecticut. Of these records, 8 include phone numbers and 1 include email addresses. Ages range from 50 to 92, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

2010 Toyota Camry
ยท Registered to: Arthur Gianelli
ยท VIN: JTNBK3EK8A3047402
·
19 Oak Ln, New Hyde Park, NY, 11040-2307
·
(516) 873-8509

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 1 vehicle registration record is associated with Arthur Gianelli. Registered makes include Toyota. The most recent model year on record is 2010. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Mount Sinai St. Luke's

Ceo
+12125234000
New York,

Arthur Gianelli

President - St Luke'S

Health Leads INC

Arthur GianelliBoard Member
Boston, MA

Arthur Gianelli

Chief Transformation Officer
Mount Sinai St Luke'S
Mineola, New York, United States Hospital & Health Care
15163759284.0

Arthur Gianelli

Chief Transformation Officer
Mount Sinai St Luke'S
New York

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 12 business affiliations were found for Arthur Gianelli. Companies include Mount Sinai St Luke'S. Roles listed include Ceo and President And Chief Executive Officer - Nuhealth System. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

SECRETARY: Arthur Gianelli

Unknown Corporation

Addr: 157 Franklin St., , Stoneham, MA
MA
SECRETARY: Arthur Gianelli

Wm. McDonald Leasing Co., INC.

Addr: 157 Franklin St., , Stoneham, MA
MA
SECRETARY: Arthur Gianelli

Source: Public Records Arthur Gianelli appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

$1,000 Jun 14, 2020
2020 DEM
Suozzi, Thomas
Gianelli, Arthur F President @ Mount Sinai Morningside Hospital New York, NY
$100 Nov 7, 2007
2008
Driscoll, Tim
Gianelli, Arthur New Hyde Park, NY
$950 Oct 24, 2008
2008 DEM
Obama, Barack
Gianelli, Arthur Pres @ Nassau Health Care CORP New Hyde Park, NY
$500 Aug 2, 2011
2012
Gianelli, Sharon
Gianelli, Arthur F Mineola, NY
$95 Oct 8, 2007
2008
Abrahams, Kevan
Gianelli, Arthur New Hyde Park, NY
$25 Jul 7, 2019
2020 DEM
Harris, Kamala D.
Gianelli, Arthur Not Employed Mineola, NY
$1,000 Jan 16, 2024
2024 DEM
Suozzi, Thomas
Gianelli, Arthur President Mount Sinai St Lukes @ Mount Sinai Health System New City, NY
$1,000 Apr 3, 2016
2016 12
Clinton, Hillary Rodham
Gianelli, Arthur President @ Mount Sinai St Lukes New York, NY
$100 Nov 2, 2020
2020 DEM
Biden, Joe
Gianelli, Arthur Not Employed Mineola, NY
$100 Jun 28, 2017
2018
Dinapoli 2018, INC
Gianelli, Arthur F Mineola, NY
$950 Oct 23, 2008
2008 DEM
Obama, Barack
Gianelli, Arthur A Pres @ Nassau Health Care CORP New Hyde Park, NY
$50 Sep 14, 2007
2008 DEM
Biden, Joe
Gianelli, Arthur F Faculty @ St Johns University Mineola, NY
$50 Sep 6, 2019
2020 DEM
Murphy, Christopher S
Gianelli, Arthur Not Employed Mineola, NY
$2,700 May 27, 2015
2016 DEM
Clinton, Hillary Rodham
Gianelli, Arthur President @ Mount Sinai St Lukes New York, NY
$1,500 Mar 18, 2008
2008 REP
Hannon, Kemp
Gianelli, Arthur A Pres @ Nassau Health Care CORP New Hyde Park, NY
$1,000 Jun 14, 2020
2020 DEM
Suozzi, Thomas
Gianelli, Arthur F President @ Mount Sinai Morningside Hospital New York, NY
$500 Feb 6, 2008
2008 DEM
Obama, Barack
Gianelli, Arthur Pres @ Nassau Health Care CORP New Hyde Park, NY
$25 Sep 23, 2020
2020 DEM
Cunningham, Cal
Gianelli, Arthur Not Employed Mineola, NY
$250 Oct 1, 2008
2008 DEM
Dinapoli, Thomas P
Gianelli, Arthur A Pres @ Nassau Health Care CORP New Hyde Park, NY
$2,600 Apr 19, 2017
2018
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Gianelli, Arthur New York, NY
$500 Nov 4, 2011
2012
Gianelli, Sharon
Gianelli, Arthur F Mineola, NY
$500 Mar 5, 2008
2008 DEM
Obama, Barack
Gianelli, Arthur Pres @ Nassau Health Care CORP New Hyde Park, NY
$1,000 Mar 31, 2024
2024 DEM
Slotkin, Elissa
Gianelli, Arthur President @ Mount Sinai Health System New City, NY
$50 Dec 1, 2004
2004
Dnc Non Federal Max Pac
Gianelli, Arthur A Professor @ Stjohns University Mineola, NY
$250 Jul 1, 2008
2008 DEM
Obama, Barack
Gianelli, Arthur A Pres @ Nassau Health Care CORP New Hyde Park, NY
$250 Sep 17, 2014
2014
Lavine For Good Government
Gianelli, Arthur New Hyde Park, NY
$100 Oct 12, 2007
2008 DEM
Biden, Joe
Gianelli, Arthur F Faculty @ St Johns University Mineola, NY
$100 Apr 13, 1998
1998 DEM
Dinapoli, Thomas P
Gianelli, Arthur A Mineola, NY
$100 Sep 14, 2020
2020 DEM
Biden, Joe
Gianelli, Arthur Not Employed Mineola, NY
$100 Oct 12, 2007
2008 DEM
Biden, Joe
Gianelli, Arthur F Faculty @ St Johns University Mineola, NY
$100 Nov 7, 2007
2008 DEM
Biden, Joe
Gianelli, Arthur F Faculty @ St Johns University Mineola, NY
$60 Jan 30, 2014
2014
Dinapoli 2018, INC
Gianelli, Arthur F Mineola, NY
$125 Sep 24, 2015
2016
Mineola Democratic Club
Gianelli, Arthur F Jamaica, NY
$5,000 Apr 8, 2014
2014
Nassau County Democratic Committee Operating Account Ncdc Operating Account
Gianelli, Arthur A New Hyde Park, NY
$100 Jan 2, 2008
2008 DEM
Biden, Joe
Gianelli, Arthur F Faculty @ St Johns University Mineola, NY
$3 Nov 2, 2020
2020
Stop Republicans
Gianelli, Arthur Not Employed Mineola, NY
$100 Nov 7, 2007
2008 DEM
Biden, Joe
Gianelli, Arthur F Faculty @ St Johns University Mineola, NY
$200 Jul 20, 2010
2010 DEM
Dnc Services Corporation/Democratic National Committee
Gianelli, Arthur A Pres @ Nassau Health Care CORP New Hyde Park, NY
$100 Sep 23, 2020
2020 DEM
Biden, Joe
Gianelli, Arthur Not Employed Mineola, NY
$100 Oct 31, 2007
2008 DEM
Biden, Joe
Gianelli, Arthur F Faculty @ St Johns University Mineola, NY
$150 Sep 1, 2000
2000 DEM
Omalley, Patrick
Gianelli, Arthur A Mineola, NY
$6 Sep 21, 2020
2020 DEM
Smp
Gianelli, Arthur Not Employed Mineola, NY
$25 Aug 7, 2019
2020 DEM
Harris, Kamala D.
Gianelli, Arthur Not Employed Mineola, NY
$250 May 5, 2008
2008 DEM
Schimel, Michelle
Gianelli, Arthur A Pres @ Nassau Health Care CORP New Hyde Park, NY
$1,000 Dec 5, 2009
2010
Kaiman, Jon
Gianelli, Arthur A Pres @ Nassau Health Care CORP New Hyde Park, NY
$100 Apr 28, 2015
2016
Mineola Democratic Club
Gianelli, Arthur F Mineola, NY
$1,000 Nov 22, 2016
2016
Jack Schnirman For Nassau
Gianelli, Arthur New York, NY
$5 Sep 24, 2020
2020 DEM
Cunningham, Cal
Gianelli, Arthur Not Employed Mineola, NY
$50 Sep 24, 2015
2016
Mineola Democratic Club
Gianelli, Arthur F Jamaica, NY
$100 May 12, 1998
1998 DEM
Dinapoli, Thomas P
Gianelli, Arthur A Mineola, NY
$60 Jan 30, 2014
Dinapoli 2018, INC
Contributor Mineola, NY
$100 Aug 31, 2020
Unknown Committee
Gianelli, Arthur Not Employed Mineola, NY
$60
2014
Dinapoli 2018, INC
Contributor Mineola, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Arthur Gianelli. Total disclosed contributions amount to $26,239. Recipients include Dinapoli 2018, INC. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Arthur J Gianelli

Age 60 Male
·
251 William St, Stoneham, MA 02180 (Middlesex County)
42.4874, -71.1044
· (857) 498-0884
Marital: Inferred Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with Arthur Gianelli. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Arthur Gianelli. These loans were issued to businesses, not individuals.

First Nick Painting Company INC.

Corporation

$1,000,000 Paid in Full
Address:
155 New Boston St
Woburn, MA01801-6201
Approved

Apr 11, 2020

Forgiven

$1,009,417

Jobs Reported

110

Loan #

3355197106

Loan Size

Medium-Large

Trinity United Methodist Church

Corporation

$10,785 Paid in Full
Address:
420 Main St
Denver, PA17517
Approved

Apr 15, 2020

Forgiven

$10,893

Jobs Reported

1

Loan #

8993187100

Loan Size

Small

Justin P Puhlick Law Office

Sole Proprietorship

$20,830 Paid in Full
Address:
420 Main St
Walpole, MA02081-3753
Approved

Apr 15, 2020

Forgiven

$21,030

Jobs Reported

1

Loan #

9449337109

Loan Size

Small

Hatfield Law Office LLC

Limited Liability Company(LLC

$51,370 Paid in Full
Address:
420 Main St
Evansville, IN47708
Approved

May 1, 2020

Forgiven

$51,735

Jobs Reported

5

Loan #

1226977806

Loan Size

Small

Language Link CORP

Corporation

$84,800 Paid in Full
Address:
420 Main St
Branford, CT06405-2941
Approved

Apr 15, 2020

Forgiven

$85,883

Jobs Reported

8

Loan #

1389477204

Loan Size

Small

Turosky Chiropractic Clinic PC

Subchapter S Corporation

$26,500 Paid in Full
Address:
420 Main St
Edwardsville, PA18704-3232
Approved

Apr 10, 2020

Forgiven

$26,763

Jobs Reported

6

Loan #

1697697104

Loan Size

Small

Shri LLC

Limited Liability Company(LLC

$12,000 Paid in Full
Address:
420 Main St
Malden, MA02148-5105
Approved

Feb 8, 2021

Forgiven

$12,066

Jobs Reported

4

Loan #

5467848405

Loan Size

Small

T & R Associates LTD

Corporation

$18,622 Paid in Full
Address:
420 Main St
Bethlehem, PA18018-5809
Approved

Jan 30, 2021

Forgiven

$18,810

Jobs Reported

4

Loan #

9100538310

Loan Size

Small

Hatfield Law Office LLC

Limited Liability Company(LLC

$41,230 Paid in Full
Address:
420 Main St
Evansville, IN47708-1509
Approved

Jan 28, 2021

Forgiven

$41,500

Jobs Reported

5

Loan #

7258548303

Loan Size

Small

Northeast Site Solutions, LLC

Limited Liability Company(LLC

$313,098 Paid in Full
Address:
420 Main St
Sturbridge, MA01566-1059
Approved

Apr 13, 2020

Forgiven

$315,492

Jobs Reported

16

Loan #

4523907110

Loan Size

Medium

Keyes And Looney, LLC

Limited Liability Company(LLC

$22,782 Paid in Full
Address:
420 Main St
Branford, CT06405
Approved

Apr 27, 2020

Forgiven

$23,018

Jobs Reported

2

Loan #

3869817208

Loan Size

Small

Edward G Johnson Dmd PC

Corporation

$194,638 Paid in Full
Address:
420 Main St
Bedminster, NJ07921-2604
Approved

Feb 14, 2021

Forgiven

$196,712

Jobs Reported

11

Loan #

8928728401

Loan Size

Medium

Rc Creations, LLC

Limited Liability Company(LLC

$13,775 Paid in Full
Address:
420 Main St
Belton, MO64012-2512
Approved

Apr 7, 2020

Forgiven

$13,885

Jobs Reported

7

Loan #

7175977007

Loan Size

Small

Elizabeth Dahlgren-Baldwin

Sole Proprietorship

$3,729 Paid in Full
Address:
420 Main St
Malvern, IA51551-8010
Approved

Mar 6, 2021

Forgiven

$3,754

Jobs Reported

1

Loan #

7625818500

Loan Size

Small

Prime Software Technologies In

Corporation

$421,593 Paid in Full
Address:
155 New Boston St Ste 181
Woburn, MA01801-6296
Approved

May 11, 2020

Forgiven

$426,548

Jobs Reported

22

Loan #

4705327408

Loan Size

Medium

Little Brothers Burgers LLC

Limited Liability Company(LLC

$57,728 Paid in Full
Address:
420 Main St
New London, NH03257-7814
Approved

Apr 5, 2020

Forgiven

$58,209

Jobs Reported

17

Loan #

5157347003

Loan Size

Small

Ultimate Mobile Wireless LLC

Limited Liability Company(LLC

$20,400 Paid in Full
Address:
420 Main st
Warren, RI02885
Approved

Apr 15, 2020

Forgiven

$20,533

Jobs Reported

5

Loan #

1900017204

Loan Size

Small

Joyce Sonnen

Sole Proprietorship

$4,737 Paid in Full
Address:
420 Main St
Cottonwood, ID83522
Approved

Mar 3, 2021

Forgiven

$4,763

Jobs Reported

1

Loan #

6425868505

Loan Size

Small

Amg Builders LLC

Limited Liability Company(LLC

$12,113 Paid in Full
Address:
420 Main St
Revere, MN56166-4006
Approved

Jan 16, 2021

Forgiven

$12,167

Jobs Reported

2

Loan #

1303358308

Loan Size

Small

Latrena Patterson

Sole Proprietorship

$12,105 Paid in Full
Address:
420 Main St
Leslie, AR72645-8910
Approved

Mar 24, 2021

Forgiven

$12,145

Jobs Reported

1

Loan #

8454028607

Loan Size

Small

Cabra INC

Corporation

$212,700 Paid in Full
Address:
420 Main St
Murphys, CA95247
Approved

Apr 28, 2020

Forgiven

$203,738

Jobs Reported

50

Loan #

7004547209

Loan Size

Medium

Juno Education LLC

Corporation

$15,698 Paid in Full
Address:
420 Main St
Gaithersburg, MD20878-5533
Approved

Feb 4, 2021

Forgiven

$15,799

Jobs Reported

8

Loan #

3104288405

Loan Size

Small

Kimberly Devers

Sole Proprietorship

$16,200 Exemption 4
Address:
420 Main St
Norwell, MA02061-2113
Approved

Feb 3, 2021

Forgiven

$16,139

Jobs Reported

1

Loan #

2614728401

Loan Size

Small

Floral Depot

Sole Proprietorship

$2,655 Paid in Full
Address:
420 Main St
Cando, Nd, ND58324-0027
Approved

Apr 27, 2020

Forgiven

$2,672

Jobs Reported

1

Loan #

6018307203

Loan Size

Small

Main St. Retail LLC

Limited Liability Company(LLC

$50,600 Paid in Full
Address:
420 Main St
Beacon, NY12508-3306
Approved

Apr 14, 2020

Forgiven

$51,027

Jobs Reported

10

Loan #

7768427110

Loan Size

Small

Richard Collari

Sole Proprietorship

$21,221 Paid in Full
Address:
420 Main St
Walpole, MA02081-3753
Approved

Apr 8, 2021

Forgiven

$21,400

Jobs Reported

2

Loan #

9011128706

Loan Size

Small

Table 3 Restaurant Group LLC

Limited Liability Company(LLC

$805,000 Paid in Full
Address:
420 Main St
Sturbridge, MA01566-1359
Approved

Feb 12, 2021

Forgiven

$811,910

Jobs Reported

105

Loan #

7474888403

Loan Size

Medium

Jhancarlo Concepcion Farias

Limited Liability Company(LLC

$16,627 Exemption 4
Address:
420 Main St
Paterson, NJ07501-4180
Approved

Jan 29, 2021

Jobs Reported

1

Loan #

8272238305

Loan Size

Small

Lisbon Dentistry PC

Corporation

$173,675 Paid in Full
Address:
420 Main St
Lisbon, ND58054
Approved

Apr 27, 2020

Forgiven

$175,383

Jobs Reported

14

Loan #

3993637210

Loan Size

Medium

Paul Michael

Sole Proprietorship

$387,500 Paid in Full
Address:
420 Main St
Lake Village, AR71653-1732
Approved

Feb 13, 2021

Forgiven

$389,384

Jobs Reported

61

Loan #

8167218406

Loan Size

Medium

William Bowen

Sole Proprietorship

$2,470 Paid in Full
Address:
420 Main St
Reinbeck, IA50669-1050
Approved

Mar 23, 2021

Forgiven

$2,479

Jobs Reported

1

Loan #

6673578609

Loan Size

Small

Carriage House Bed And Breakfast LLC

Limited Liability Company(LLC

$8,800 Paid in Full
Address:
420 Main St
Winona, MN55987-3223
Approved

Apr 8, 2020

Forgiven

$8,878

Jobs Reported

2

Loan #

7764807000

Loan Size

Small

C.a.j. One, INC.

Sole Proprietorship

$21,500 Paid in Full
Address:
420 Main St
Columbus, MS39701-4548
Approved

Apr 29, 2020

Forgiven

$21,742

Jobs Reported

3

Loan #

2097237303

Loan Size

Small

Scott Pesola

Sole Proprietorship

$2,237 Paid in Full
Address:
420 Main St
Clearwater, MN55320-2007
Approved

Mar 23, 2021

Forgiven

$2,251

Jobs Reported

1

Loan #

6823128610

Loan Size

Small

Yuval Sterer

Sole Proprietorship

$26,490 Paid in Full
Address:
420 Main St
Rosendale, NY12472
Approved

May 1, 2020

Forgiven

$26,782

Jobs Reported

9

Loan #

3565617709

Loan Size

Small

Carl Kump

Sole Proprietorship

$13,117 Paid in Full
Address:
420 Main St
Racine, WI53403-1031
Approved

Feb 3, 2021

Forgiven

$13,211

Jobs Reported

3

Loan #

2595528404

Loan Size

Small

Amg Builders LLC

Limited Liability Company(LLC

$12,114 Paid in Full
Address:
420 Main St
Revere, MN56166-4006
Approved

Apr 30, 2020

Forgiven

$12,196

Jobs Reported

2

Loan #

6713657303

Loan Size

Small

Teri'S Toy Box

Sole Proprietorship

$31,988 Paid in Full
Address:
420 Main St
Edmonds, WA98020-3138
Approved

Apr 15, 2020

Forgiven

$28,154

Jobs Reported

5

Loan #

8873217102

Loan Size

Small

Amerigo Technology LLC

Limited Liability Company(LLC

$20,000 Exemption 4
Address:
155 New Boston St
Woburn, MA01801
Approved

Apr 29, 2020

Jobs Reported

3

Loan #

3612507301

Loan Size

Small

Serena Huerter

Limited Liability Company(LLC

$14,749 Paid in Full
Address:
420 Main St
Seneca, KS66538-1909
Approved

Mar 6, 2021

Forgiven

$14,821

Jobs Reported

4

Loan #

7742348500

Loan Size

Small

Christian Women'S Job Corps Of Middle Tennessee

Non-Profit Organization

$96,438 Paid in Full
Address:
420 Main St
Nashville, TN37206-4215
Approved

Apr 11, 2020

Forgiven

$97,473

Jobs Reported

16

Loan #

3611117104

Loan Size

Small

Trinity Evangelical Lutheran Church

Non-Profit Organization

$42,500 Paid in Full
Address:
420 Main St
Mc Alisterville, PA17049
Approved

Apr 28, 2020

Forgiven

$42,889

Jobs Reported

17

Loan #

7033527202

Loan Size

Small

Bjre Holdings LLC

Limited Liability Company(LLC

$10,912 Paid in Full
Address:
420 Main St
Bellville, TX77418-1530
Approved

Apr 28, 2020

Forgiven

$7,959

Jobs Reported

4

Loan #

7416297202

Loan Size

Small

Foundation For Appalachian Kentucky INC

Corporation

$108,900 Paid in Full
Address:
420 Main St
Hazard, KY41701-1777
Approved

Apr 16, 2021

Forgiven

$109,467

Jobs Reported

12

Loan #

4840668807

Loan Size

Small

Loomis Funeral Home, INC.

Corporation

$104,057 Paid in Full
Address:
420 Main St
Apopka, FL32712
Approved

Apr 30, 2020

Forgiven

$105,861

Jobs Reported

13

Loan #

6690707301

Loan Size

Small

T & R Associates, LTD

Corporation

$18,622 Paid in Full
Address:
420 Main St
Bethlehem, PA18018-5809
Approved

Apr 27, 2020

Forgiven

$18,758

Jobs Reported

5

Loan #

4410467200

Loan Size

Small

Geddes Grocery Center, LLC

Limited Liability Company(LLC

$2,500 Paid in Full
Address:
420 Main St
Geddes, SD57342-6638
Approved

Apr 27, 2020

Forgiven

$2,513

Jobs Reported

2

Loan #

5416677210

Loan Size

Small

Gregory Community Daycare Center INC.

Non-Profit Childcare Center

$16,600 Paid in Full
Address:
420 Main St
Gregory, SD57533-1336
Approved

Apr 10, 2020

Forgiven

$16,698

Jobs Reported

6

Loan #

1681067109

Loan Size

Small

Tina Oosterling

Independent Contractors

$6,861 Paid in Full
Address:
420 Main St
Medina, NY14103-1417
Approved

May 18, 2021

Forgiven

$6,903

Jobs Reported

1

Loan #

2830979004

Loan Size

Small

Sustained Woodland Resource INC.

Partnership

$68,850 Paid in Full
Address:
420 Main St
New London, NH03257
Approved

Mar 15, 2021

Forgiven

$69,223

Jobs Reported

7

Loan #

2718428606

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Arthur Gianelli. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Arthur Gianelli on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
3
18
1
6

Arthur Gianelli in Waterbury, CT: Background Summary

Location
276 Highland Dr, Waterbury, CT 06708
Other Locations
Lynnfield, MA ยท So Boston, MA ยท Stoneham, MA and 4 more
Profiles Found
13 people with this name
Phone Numbers
(781) 334-2184 and 6 others on file
Email
gianella2@verizon.net
Possible Relatives
Marianne A Gianelli, Michael Gianelli, Rust Gianellifamily, Lynfield Gianelli, Gloria N Gianelli and 1 more
Career
Ceo, President And Chief Executive Officer - Nuhealth System at Mount Sinai St Luke'S
Vehicles
1 linked โ€” 2010 Toyota Camry
Contributions
$26.2K total โ€” Dinapoli 2018, INC, Dinapoli 2018, INC
PPP Loans
$4674K for First Nick Painting Company INC., Trinity United Methodist Church

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Arthur Gianelli. Because public records are indexed by name rather than by a unique identifier, the 141 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Arthur Gianelli

Search Complexity: High

141 public records across 4states, belonging to approximately 13 different individuals. With 13 distinct profiles across 4 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are moderately distributed across 4 states. Highest concentration: Massachusetts (13%), followed by New York and Connecticut. Concentrated in the Northeast.

MA18recordsNY6recordsCT3recordsNH1record

Record Type Breakdown

Data spans 6 record categories. Largest: Political Contribution Records (38%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Contact & Address Records (21).

53
Political Contribution Records
50
PPP Loan Records
21
Contact & Address Records
12
Business & Corporate Filings
3
Corporate Records
1
Vehicle Registration Records

Age Distribution

Age range: approximately 64 years, suggesting multiple generations. Largest group: Senior (65+) (60%).

Senior (65+)3peopleMiddle-Age (40-64)2people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Arthur Gianelli

What vehicles are registered to Arthur Gianelli?
Records show 1 vehicle registration associated with Arthur Gianelli, including a 2010 Toyota Camry. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Arthur Gianelli?
We found 12 business affiliations for Arthur Gianelli (CEO). Business records are compiled from state registries, SEC filings, and professional databases.
Has Arthur Gianelli made political donations?
FEC disclosure records show 53 reported political contributions from Arthur Gianelli, totaling $26,239. Recipients include Dinapoli 2018, INC. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Arthur Gianelli?
Our database contains 141 total records for Arthur Gianelli spanning 4 states. This includes 13 distinct contact records, 8 with phone numbers, 1 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Arthur Gianelli?
The 141 records displayed for Arthur Gianelli are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Arthur Gianelli remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.