Search icon

GASTALDI USA, INC.

Company Details

Name: GASTALDI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1986 (39 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GASTALDI USA, INC. 401(K) PLAN 2023 133324186 2024-07-30 GASTALDI USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 1230 6TH AVE SUITE 1657, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing LENA NAPOLEONE
GASTALDI USA, INC. 401(K) PLAN 2022 133324186 2023-08-06 GASTALDI USA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 1230 6TH AVENUE, SUITE 1657, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2023-08-06
Name of individual signing LENA NAPOLEONE
GASTALDI USA, INC. 401(K) PLAN 2021 133324186 2022-07-21 GASTALDI USA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 152 CANTERBURY ROAD, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing LENA NAPOLEONE
GASTALDI USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133324186 2021-06-10 GASTALDI USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 152 CANTERBURY ROAD, WILLISTON PARK, NY, 11596

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing MADDALENA NAPOLEONE
GASTALDI USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133324186 2020-09-22 GASTALDI USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 276 5TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing ANTONIO CERRUTI
GASTALDI USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133324186 2020-04-11 GASTALDI USA INC 7
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 276 5TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-11
Name of individual signing MADDALENA NAPOLEONE
GASTALDI USA INC 401 K PROFIT SHARING PLAN TRUST 2018 133324186 2019-03-21 GASTALDI USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 276 5TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing ANTONIO CERRUTI
GASTALDI USA INC 401 K PROFIT SHARING PLAN TRUST 2017 133324186 2018-07-12 GASTALDI USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 276 5TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ANTONIO CERRUTI
GASTALDI USA INC 401 K PROFIT SHARING PLAN TRUST 2017 133324186 2018-07-07 GASTALDI USA INC 8
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 276 5TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-07
Name of individual signing ANTONIO CERRUTI
GASTALDI USA INC 401 K PROFIT SHARING PLAN TRUST 2016 133324186 2017-09-27 GASTALDI USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-01
Business code 561500
Sponsor’s telephone number 2126892835
Plan sponsor’s address 276 5TH AVE, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing ANTONIO CERRUTI

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

History

Start date End date Type Value
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)
2002-01-07 2020-07-27 Address M. DAVID TELL, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-04-01 2020-07-27 Address 347 FIFTH AVENUE SUITE 1606, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-05 1998-04-01 Address 347 FIFTH AVENUE SUITE 301, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-02-05 1998-04-01 Address 347 FIFTH AVENUE SUITE 301, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-05 2002-01-07 Address 711 THIRD AVENUE 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-10-27 1993-02-05 Address 36 MAPLE PLACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

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
980401002173 1998-04-01 BIENNIAL STATEMENT 1998-01-01
940107002318 1994-01-07 BIENNIAL STATEMENT 1994-01-01
930205002128 1993-02-05 BIENNIAL STATEMENT 1993-01-01
C069948-2 1989-10-27 CERTIFICATE OF AMENDMENT 1989-10-27
B310243-4 1986-01-14 CERTIFICATE OF INCORPORATION 1986-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6610318310 2021-01-27 0202 PPS 276 5th Ave Rm 403, New York, NY, 10001-4527
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169211
Loan Approval Amount (current) 169211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4527
Project Congressional District NY-12
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171058.22
Forgiveness Paid Date 2022-03-02
4736807402 2020-05-11 0202 PPP 276 5th Avenue Suite 403, NEW YORK, NY, 10001
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120865
Loan Approval Amount (current) 120865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121966.21
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State