Search icon

GAMCO CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112866944
Plan Year:
2023
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
745615.00
Total Face Value Of Loan:
745615.00

Trademarks Section

Serial Number:
85101016
Mark:
IRISION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-08-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
IRISION

Goods And Services

For:
Architectural metal formed products
First Use:
1996-04-30
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85100814
Mark:
IRISION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-08-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IRISION

Goods And Services

For:
Architectural metal formed products
First Use:
1996-04-30
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-01
Type:
Planned
Address:
131-10 MAPLE AVENUE, FLUSHING, NY, 11355
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
745615
Current Approval Amount:
745615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
753754.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State