Search icon

GAMCO CORPORATION

Company Details

Name: GAMCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1987 (38 years ago)
Entity Number: 1188789
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 131-10 Maple Ave, FLUSHING, NY, United States, 11355

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
GAMCO CORPORATION 401(K) PLAN 2023 112866944 2024-07-27 GAMCO CORPORATION 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-03
Business code 331310
Sponsor’s telephone number 6467739525
Plan sponsor’s address 131-10 MAPLE AVE, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing BEE CHEW
GAMCO CORPORATION 401(K) PLAN 2022 112866944 2023-10-16 GAMCO CORPORATION 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-03
Business code 331310
Sponsor’s telephone number 5164231055
Plan sponsor’s address 131-10 MAPLE AVE, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MELORA CHANG
GAMCO CORPORATION 401(K) PLAN 2021 112866944 2022-07-26 GAMCO CORPORATION 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-03
Business code 331310
Sponsor’s telephone number 5164231055
Plan sponsor’s address 131-10 MAPLE AVE, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MELORA CHANG
GAMCO CORPORATION 401(K) PLAN 2020 112866944 2021-07-22 GAMCO CORPORATION 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-03
Business code 331310
Sponsor’s telephone number 7183598833
Plan sponsor’s address 131-10 MAPLE AVE, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing MELORA CHANG
GAMCO CORPORATION 401(K) PLAN 2019 112866944 2020-07-23 GAMCO CORPORATION 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-03
Business code 331310
Sponsor’s telephone number 3477325659
Plan sponsor’s address 131-10 MAPLE AVE, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing SUNNY NGUYEN

DOS Process Agent

Name Role Address
GAMCO CORPORATION DOS Process Agent 131-10 Maple Ave, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LELINA CHANG Chief Executive Officer 131-10 MAPLE AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 40-66 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 131-10 MAPLE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1995-06-01 2023-05-01 Address 40-66 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1995-06-01 2023-05-01 Address 40-66 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1987-07-22 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-22 1995-06-01 Address 15-08 121ST STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001402 2023-05-01 BIENNIAL STATEMENT 2021-07-01
010711002776 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990804002143 1999-08-04 BIENNIAL STATEMENT 1999-07-01
970716002417 1997-07-16 BIENNIAL STATEMENT 1997-07-01
950601002126 1995-06-01 BIENNIAL STATEMENT 1993-07-01
B524305-3 1987-07-22 CERTIFICATE OF INCORPORATION 1987-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347137127 0215600 2023-12-01 131-10 MAPLE AVENUE, FLUSHING, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2023-12-01
Emphasis L: HHHT50, N: WAREHOUSE23, P: HHHT50

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2024-05-22
Abatement Due Date 2024-06-18
Current Penalty 4839.0
Initial Penalty 4839.0
Final Order 2024-07-08
Nr Instances 2
Nr Exposed 30
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled equipment was not installed and used in accordance with any instructions included in the listing and labeling. Gamco Corporation: 131-10 Maple Avenue Queens, N.Y. a) On or about 12/1/2023, employees were exposed to fire hazards while operating up to four (4) high-powered load electrical equipment such as, but not limited to, handheld power drills connected to a temporary six (6) receptable outlet power tap or strip unit. b) On or about 12/1/2023, employees were exposed to fire/electrical shock hazards while operating up to six (6) high-powered loads electrical equipment such as, but not limited to, handheld power drills, and a space heater connected to a temporary six (6) receptable outlet power tap or strip unit with an additional three plug adaptor plugged in. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2024-05-22
Abatement Due Date 2024-06-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-08
Nr Instances 2
Nr Exposed 30
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(D): Unless specifically permitted otherwise in paragraph (g)(1)(ii) of this section, flexible cords and cables may not be used attached to building surfaces. Gamco Corporation: 131-10 Maple Avenue Queens, N.Y. a) On or about 12/1/2023, a temporary six (6) receptable power tap or strip unit secured to concrete column was being used on a permanent basis to consistently connect handheld power drills, space heater, and other electrical equipment exposing employees to fire/electrical shock hazards. b) On or about 12/1/2023, a temporary six (6) receptable power strip unit secured to a workbench was being used on a permanent basis to consistently connect handheld power drills exposing employees to fire/electrical shock hazards. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-05-22
Abatement Due Date 2024-06-18
Current Penalty 4839.0
Initial Penalty 4839.0
Final Order 2024-07-08
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement and maintain at the workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g) and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met: Gamco Corporation: Located at 131-10 Maple Avenue Queens, N.Y. a) Employees engaged in tungsten inert gas welding activities utilized argon gas (100%) to weld Aluminum (as AL 90% to 97%, silicon 2%). The employer did not develop and implement a Hazard Communication Program; on or about December 1, 2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2024-05-22
Abatement Due Date 2024-06-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required safety data sheets for each hazardous chemical in the workplace: Gamco Corporation: Located at 131-10 Maple Avenue Queens, N.Y. a) Employees engaged in tungsten inert gas welding activities utilized argon gas (100%) to weld Aluminum (as AL 90% to 97%, silicon 2%), Safety Data Sheets for these hazardous chemicals were not made readily available to employees; on or about ; on or about December 1, 2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-05-22
Abatement Due Date 2024-06-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area: Gamco Corporation: Located at 131-10 Maple Avenue Queens, N.Y. a) Employees engaged in tungsten inert gas welding activities utilized argon gas (100%) to weld Aluminum (as AL 90% to 97%, silicon 2%), Hazard communication training was not implemented; on or about December 1, 2023. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.10.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1798837108 2020-04-10 0202 PPP 13110 Maple Ave, FLUSHING, NY, 11355-4223
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745615
Loan Approval Amount (current) 745615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-4223
Project Congressional District NY-06
Number of Employees 31
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 753754.22
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State