Search icon

FRANK GALLO, INC.

Company Details

Name: FRANK GALLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1987 (38 years ago)
Entity Number: 1136548
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 1601 STATE STREET, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A GALLO Chief Executive Officer 1601 STATE STREET, SCHENECTADY, NY, United States, 12304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1601 STATE STREET, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2005-02-17 2011-01-10 Address 1601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
2005-02-17 2011-01-10 Address 1601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2005-02-17 2011-01-10 Address 1601 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1994-01-11 2005-02-17 Address 856 CRANE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1993-04-13 2005-02-17 Address 856 CRANE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1993-04-13 2005-02-17 Address 856 CRANE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1987-01-14 1994-01-11 Address 856 CRANE STREET, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110110002662 2011-01-10 BIENNIAL STATEMENT 2011-01-01
090116002249 2009-01-16 BIENNIAL STATEMENT 2009-01-01
061221002249 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050217002203 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030106002487 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010104002483 2001-01-04 BIENNIAL STATEMENT 2001-01-01
990111002373 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970212002218 1997-02-12 BIENNIAL STATEMENT 1997-01-01
940111002119 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930413002157 1993-04-13 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8888627208 2020-04-28 0248 PPP 1601 STATE ST, SCHENECTADY, NY, 12304-1501
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68900
Loan Approval Amount (current) 68900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12304-1501
Project Congressional District NY-20
Number of Employees 14
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69835.89
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1493635 Intrastate Non-Hazmat 2006-04-26 5000 2005 2 1 Private(Property)
Legal Name FRANK GALLO
DBA Name PIO CONSTRUCTION
Physical Address 381 BENNETT RD, CHEEKTOWAGA, NY, 14227, US
Mailing Address 381 BENNETT RD, CHEEKTOWAGA, NY, 14227, US
Phone (716) 681-3747
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State