Search icon

M. GAUDIO ELECTRIC INC.

Company Details

Name: M. GAUDIO ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1990 (35 years ago)
Entity Number: 1451377
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 67 HITCHING POST LN, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTEO GAUDIO Chief Executive Officer 67 HITCHING POST LN, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 HITCHING POST LN, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2006-06-02 2020-06-08 Address 67 HITCHING POST LN, GLEN COVE, NY, 11542, 1939, USA (Type of address: Principal Executive Office)
2004-07-06 2006-06-02 Address 67 HITCHING POST LN, GLEN COVE, NY, 11542, 1939, USA (Type of address: Principal Executive Office)
2004-07-06 2006-06-02 Address 67 HITCHING POST LN, GLEN COVE, NY, 11542, 1939, USA (Type of address: Chief Executive Officer)
2000-06-15 2004-07-06 Address 4 PARK PL, GLEN COVE, NY, 11542, 3716, USA (Type of address: Chief Executive Officer)
2000-06-15 2004-07-06 Address 4 PARK PL, GLEN COVE, NY, 11542, 3716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200608061194 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180611006591 2018-06-11 BIENNIAL STATEMENT 2018-06-01
140623006461 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120723002627 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100623002667 2010-06-23 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
32675.00
Total Face Value Of Loan:
32675.00
Date:
2020-05-04
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:
32674.00
Total Face Value Of Loan:
32674.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32674
Current Approval Amount:
32674
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32939.87
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32675
Current Approval Amount:
32675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32831.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 723-9597
Add Date:
2015-12-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State