Search icon

NICHOLSON & GALLOWAY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NICHOLSON & GALLOWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070313
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 261 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 516-671-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLSON & GALLOWAY, INC. DOS Process Agent 261 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ANDREW WILSON Chief Executive Officer MARK HAYNES, 261 GLEN HEAD RD, GLEN HEAD, NY, United States, 11545

Links between entities

Type:
Headquarter of
Company Number:
0585847
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
T4L7AH7RD2R9
CAGE Code:
4WNL1
UEI Expiration Date:
2025-09-11

Business Information

Activation Date:
2024-09-13
Initial Registration Date:
2007-10-22

Commercial and government entity program

CAGE number:
4WNL1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-13
CAGE Expiration:
2029-09-13
SAM Expiration:
2025-09-11

Contact Information

POC:
MARK HAYNES

Form 5500 Series

Employer Identification Number (EIN):
112836932
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2110876-DCA Active Business 2023-02-02 2025-02-28

Permits

Number Date End date Type Address
M022025163A80 2025-06-12 2025-09-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 77 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025163A79 2025-06-12 2025-09-09 OCCUPANCY OF ROADWAY AS STIPULATED WEST 77 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025163A78 2025-06-12 2025-09-09 CROSSING SIDEWALK WEST 77 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025163A77 2025-06-12 2025-09-09 PLACE MATERIAL ON STREET WEST 77 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022025163A81 2025-06-12 2025-09-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 77 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2025-05-23 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-23 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-08 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506003692 2024-05-06 BIENNIAL STATEMENT 2024-05-06
211123001583 2021-11-23 BIENNIAL STATEMENT 2021-11-23
180607006590 2018-06-07 BIENNIAL STATEMENT 2018-04-01
161230006183 2016-12-30 BIENNIAL STATEMENT 2016-04-01
140414006518 2014-04-14 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561451 LICENSE INVOICED 2022-12-02 25 Home Improvement Contractor License Fee
3561452 BLUEDOT INVOICED 2022-12-02 100 Bluedot Fee
3561450 EXAMHIC INVOICED 2022-12-02 50 Home Improvement Contractor Exam Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P07DTC0017
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
53000000.00
Base And Exercised Options Value:
53000000.00
Base And All Options Value:
53000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-07-27
Description:
TAS::47 4543::TAS RECOVERY ACT: THIS AWARD IS FOR THE FACADE AND SLATE ROOF REPAIR OF THE U.S. POST OFFICE & COURTHOUSE AT 271 CADMAN PLAZA EAST, BROOKLYN, NY.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P08DTP0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
120000.00
Base And Exercised Options Value:
120000.00
Base And All Options Value:
120000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-10-17
Description:
FACADE AND ROOF RESTORATION ON THE BROOKLYN COURT HOUSE.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
AD61: CONSTRUCTION (BASIC)

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3462035.00
Total Face Value Of Loan:
3462035.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-16
Type:
Planned
Address:
807 5TH AVENUE, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-03
Type:
Planned
Address:
740 MADISON AVENUE, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-09
Type:
Planned
Address:
33 LIBERTY STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-15
Type:
Referral
Address:
1 WALL STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-11-06
Type:
Referral
Address:
WHITE PLAINS HOSPITAL, E. POST ROAD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
124
Initial Approval Amount:
$3,462,035
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,462,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,502,040.74
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $3,462,035

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 759-3569
Add Date:
1990-11-19
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-03-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
NICHOLSON & GALLOWAY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State