Search icon

GASTALDI USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GASTALDI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1986 (40 years ago)
Entity Number: 1050127
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1230 6th Avenue, Suite 1657, New York, NY, United States, 10020
Principal Address: 1230 6th Avenue, Suite 1657, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GASTALDI USA, INC. DOS Process Agent 1230 6th Avenue, Suite 1657, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
MICHELE CERRUTI Chief Executive Officer 1230 6TH AVENUE, SUITE 1657, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133324186
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-29 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-01-29 Address 276 5TH AVENUE, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 1230 6TH AVENUE, SUITE 1657, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2020-07-27 2024-01-29 Address 276 5TH AVENUE, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-07-27 2024-01-29 Address 276 5TH AVENUE, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240129003710 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220729000426 2022-07-29 BIENNIAL STATEMENT 2022-01-01
200727060165 2020-07-27 BIENNIAL STATEMENT 2018-01-01
020107000028 2002-01-07 CERTIFICATE OF CHANGE 2002-01-07
000204002074 2000-02-04 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
169211.00
Total Face Value Of Loan:
169211.00
Date:
2020-05-11
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:
120865.00
Total Face Value Of Loan:
120865.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$169,211
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,058.22
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $169,208
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$120,865
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,966.21
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $120,865

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State