Search icon

GAGLIARDI ENTERPRISES INC.

Company Details

Name: GAGLIARDI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1990 (35 years ago)
Entity Number: 1492472
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 44 EXECUTIVE BOULEVARD, SUITE 202, ELMSFORD, NY, United States, 10523
Principal Address: 44 EXECUTIVE BOULEVARD, SUITE 202, HAWTHORNE, NY, United States, 10523

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GAGLIARDI ENTERPRISES INC. DOS Process Agent 44 EXECUTIVE BOULEVARD, SUITE 202, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
DANIEL GAGLIARDI Chief Executive Officer 44 EXECUTIVE BOULEVARD, SUITE 202, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 44 EXECUTIVE BOULEVARD, SUITE 202, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-12-11 Address 44 EXECUTIVE BOULEVARD, SUITE 202, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address 44 EXECUTIVE BOULEVARD, SUITE 202, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-10-07 2024-12-11 Address 44 EXECUTIVE BOULEVARD, SUITE 202, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000056 2024-12-11 BIENNIAL STATEMENT 2024-12-11
241007001319 2024-10-07 BIENNIAL STATEMENT 2024-10-07
201215060028 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181206006058 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161207006155 2016-12-07 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
54913.00
Total Face Value Of Loan:
54913.00
Date:
2020-04-09
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:
54940.00
Total Face Value Of Loan:
54940.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54913
Current Approval Amount:
54913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55266.55
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54940
Current Approval Amount:
54940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55493.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State